Company NameBetter Bounce (Leeds) Ltd
DirectorMartyn Timothy Holmes
Company StatusDissolved
Company Number03819822
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMartyn Timothy Holmes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1999(same day as company formation)
RoleManufacture & Sale Inflatables
Correspondence Address1 Ridge View
Bramley
Leeds
LS13 4EU
Secretary NameMartyn Timothy Holmes
NationalityBritish
StatusCurrent
Appointed21 July 2006(6 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address1 Ridge View
Bramley
Leeds
LS13 4EU
Secretary NameKeith Whitteron
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Henry Street
Keighley
West Yorkshire
BD21 3DR
Director NameAndrew David Holmes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(3 years, 3 months after company formation)
Appointment Duration7 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address19 Pont View
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9UZ
Director NameMr Gary James Ogilvie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressHalf Moon House
Bishopdyke Road
Sherburn In Elmet
North Yorkshire
LS25 6JG
Secretary NameAndrew David Holmes
NationalityBritish
StatusResigned
Appointed01 December 2002(3 years, 3 months after company formation)
Appointment Duration7 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address19 Pont View
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9UZ
Secretary NameMr Gary James Ogilvie
NationalityBritish
StatusResigned
Appointed04 July 2003(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressHalf Moon House
Bishopdyke Road
Sherburn In Elmet
North Yorkshire
LS25 6JG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Geoffrey Martin & Co
St James House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£690
Cash£176
Current Liabilities£138,069

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 December 2007Dissolved (1 page)
24 September 2007Liquidators statement of receipts and payments (5 pages)
24 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2006Appointment of a voluntary liquidator (1 page)
1 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 December 2006Statement of affairs (5 pages)
17 November 2006Registered office changed on 17/11/06 from: unit 5 chelsea close armley leeds west yorkshire LS12 4HP (1 page)
1 November 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
2 September 2005Return made up to 05/08/05; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
7 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
17 August 2004Return made up to 05/08/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
25 July 2003Ad 04/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned;director resigned (1 page)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
7 August 2002Director's particulars changed (1 page)
25 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 October 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
9 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1999Secretary resigned (1 page)
5 August 1999Incorporation (15 pages)