Leeds
West Yorkshire
LS17 8GD
Director Name | Paul Andrew Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(6 months after company formation) |
Appointment Duration | 16 years (closed 15 February 2017) |
Role | Precision Metal Polishing |
Country of Residence | England |
Correspondence Address | 5 Southfield Avenue Leeds LS17 6RN |
Secretary Name | Cheryl Asquith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(6 months after company formation) |
Appointment Duration | 16 years (closed 15 February 2017) |
Role | Secretary |
Correspondence Address | 19 Brandon Close Leeds West Yorkshire LS17 8GD |
Director Name | Mr Graham Leslie Berks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 8 Baker Street London W1U 3LL |
Secretary Name | Andrew Charles Wrate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Oakhampton Court Park Avenue, Roundhay Leeds West Yorkshire LS8 2JF |
Secretary Name | Neill Antony Rayland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 January 2001) |
Role | Company Director |
Correspondence Address | 22 Donald Aldred Drive Burley In Wharfedale Ilkley West Yorkshire LS29 7RR |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £53,497 |
Cash | £46,411 |
Current Liabilities | £95,108 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2017 | Final Gazette dissolved following liquidation (1 page) |
15 November 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
15 November 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 February 2016 | Registered office address changed from 19 Brandon Close Leeds LS17 8GD to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 18 February 2016 (2 pages) |
18 February 2016 | Registered office address changed from 19 Brandon Close Leeds LS17 8GD to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 18 February 2016 (2 pages) |
16 February 2016 | Appointment of a voluntary liquidator (1 page) |
16 February 2016 | Statement of affairs with form 4.19 (8 pages) |
16 February 2016 | Statement of affairs with form 4.19 (8 pages) |
16 February 2016 | Resolutions
|
16 February 2016 | Appointment of a voluntary liquidator (1 page) |
16 February 2016 | Resolutions
|
1 July 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2014 (3 pages) |
1 July 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2014 (3 pages) |
1 July 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2014 (3 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2015 (3 pages) |
18 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2015 (3 pages) |
18 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2015 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 March 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2013 (8 pages) |
4 March 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2013 (8 pages) |
4 March 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2013 (8 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 February 2012 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
13 February 2012 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
13 January 2012 | Registered office address changed from 19 Brandon Close Leeds LS17 8GD on 13 January 2012 (2 pages) |
13 January 2012 | Registered office address changed from 19 Brandon Close Leeds LS17 8GD on 13 January 2012 (2 pages) |
26 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 August 2010 | Director's details changed for Paul Andrew Smith on 21 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Shaun Asquith on 21 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Paul Andrew Smith on 21 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Shaun Asquith on 21 July 2010 (2 pages) |
29 June 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
29 June 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
14 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
15 August 2008 | Secretary's change of particulars / cheryl asquith / 14/08/2008 (2 pages) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Secretary's change of particulars / cheryl asquith / 14/08/2008 (2 pages) |
15 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
15 August 2008 | Location of register of members (1 page) |
14 August 2008 | Director's change of particulars / shaun asquith / 14/08/2008 (1 page) |
14 August 2008 | Director's change of particulars / shaun asquith / 14/08/2008 (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 29 birchfields avenue leeds west yorkshire LS14 2HT (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 29 birchfields avenue leeds west yorkshire LS14 2HT (1 page) |
26 September 2007 | Return made up to 21/07/07; no change of members (7 pages) |
26 September 2007 | Return made up to 21/07/07; no change of members (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
28 July 2006 | Return made up to 21/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 21/07/06; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 August 2005 | Return made up to 21/07/05; full list of members
|
4 August 2005 | Return made up to 21/07/05; full list of members
|
8 December 2004 | Location of register of members (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page) |
8 December 2004 | Location of register of members (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page) |
8 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
16 August 2002 | Return made up to 28/07/02; full list of members
|
16 August 2002 | Return made up to 28/07/02; full list of members
|
16 August 2002 | Resolutions
|
16 August 2002 | Resolutions
|
1 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
7 February 2001 | Company name changed jgwco 158 LIMITED\certificate issued on 07/02/01 (2 pages) |
7 February 2001 | Company name changed jgwco 158 LIMITED\certificate issued on 07/02/01 (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Ad 24/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2001 | Ad 24/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
6 February 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
28 July 2000 | Incorporation (20 pages) |
28 July 2000 | Incorporation (20 pages) |