Neville Street
Leeds
LS1 4DW
Director Name | Mr Michael George Todd |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(same day as company formation) |
Role | Waste Paper Merchant |
Country of Residence | England |
Correspondence Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
Director Name | Mr Thomas Todd |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(8 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 August 2014) |
Role | Operational Director |
Country of Residence | England |
Correspondence Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
Secretary Name | Lily Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 Littlemoor Gardens Pudsey Leeds West Yorkshire LS28 8AS |
Director Name | Mr Ronald Wilfred Dawson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Grange Brook Layton Avenue Rawdon Leeds West Yorkshire LS19 6QQ |
Director Name | Lily Todd |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 Littlemoor Gardens Pudsey Leeds West Yorkshire LS28 8AS |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | www.leedspaperrecycling.co.uk |
---|
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Jamie Michael Todd 50.00% Ordinary |
---|---|
1 at £1 | Michael George Todd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £626,836 |
Cash | £10,302 |
Current Liabilities | £2,490,896 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
28 September 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
28 September 2017 | Bona Vacantia disclaimer (1 page) |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2014 | Liquidators statement of receipts and payments to 23 April 2014 (18 pages) |
22 May 2014 | Liquidators' statement of receipts and payments to 23 April 2014 (18 pages) |
22 May 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 May 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 May 2014 | Liquidators' statement of receipts and payments to 23 April 2014 (18 pages) |
23 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
22 May 2013 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 22 May 2013 (2 pages) |
22 May 2013 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 22 May 2013 (2 pages) |
20 May 2013 | Registered office address changed from Unit B1 & B2 Valley Farm Road Stourton Leeds LS10 1SD on 20 May 2013 (2 pages) |
20 May 2013 | Registered office address changed from Unit B1 & B2 Valley Farm Road Stourton Leeds LS10 1SD on 20 May 2013 (2 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Appointment of a voluntary liquidator (1 page) |
7 May 2013 | Statement of affairs with form 4.19 (12 pages) |
7 May 2013 | Statement of affairs with form 4.19 (12 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Appointment of a voluntary liquidator (1 page) |
12 April 2013 | Company name changed leeds paper recycling LIMITED\certificate issued on 12/04/13
|
12 April 2013 | Change of name notice (2 pages) |
12 April 2013 | Company name changed leeds paper recycling LIMITED\certificate issued on 12/04/13
|
12 April 2013 | Change of name notice (2 pages) |
9 April 2013 | Auditor's resignation (1 page) |
9 April 2013 | Auditor's resignation (1 page) |
6 April 2013 | Satisfaction of charge 2 in full (3 pages) |
6 April 2013 | Satisfaction of charge 2 in full (3 pages) |
3 April 2013 | Termination of appointment of Ronald Dawson as a director (1 page) |
3 April 2013 | Termination of appointment of Lily Todd as a secretary (1 page) |
3 April 2013 | Termination of appointment of Lily Todd as a director (1 page) |
3 April 2013 | Termination of appointment of Lily Todd as a director (1 page) |
3 April 2013 | Termination of appointment of Ronald Dawson as a director (1 page) |
3 April 2013 | Termination of appointment of Lily Todd as a secretary (1 page) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
24 October 2012 | Director's details changed for Mr Jamie Michael Todd on 13 January 2011 (2 pages) |
24 October 2012 | Director's details changed for Mr Michael George Todd on 13 January 2011 (2 pages) |
24 October 2012 | Director's details changed for Mr Jamie Michael Todd on 13 January 2011 (2 pages) |
24 October 2012 | Director's details changed for Mr Michael George Todd on 13 January 2011 (2 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 April 2012 | Accounts for a small company made up to 30 September 2011 (10 pages) |
26 April 2012 | Accounts for a small company made up to 30 September 2011 (10 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
19 November 2010 | Appointment of Mr Thomas Todd as a director (2 pages) |
19 November 2010 | Appointment of Mr Thomas Todd as a director (2 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 November 2009 | Director's details changed for Lily Todd on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Ronald Wilfred Dawson on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael George Todd on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael George Todd on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael George Todd on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Ronald Wilfred Dawson on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jamie Michael Todd on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jamie Michael Todd on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Lily Todd on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Ronald Wilfred Dawson on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Lily Todd on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jamie Michael Todd on 1 October 2009 (2 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from lprl works fartown pudsey leeds w yorks LS28 8LP (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from lprl works fartown pudsey leeds w yorks LS28 8LP (1 page) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 October 2008 | Director's change of particulars / michael todd / 12/10/2008 (1 page) |
20 October 2008 | Director's change of particulars / jamie todd / 12/10/2008 (1 page) |
20 October 2008 | Return made up to 01/10/08; full list of members (8 pages) |
20 October 2008 | Return made up to 01/10/08; full list of members (8 pages) |
20 October 2008 | Director's change of particulars / jamie todd / 12/10/2008 (1 page) |
20 October 2008 | Director's change of particulars / michael todd / 12/10/2008 (1 page) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 October 2007 | Return made up to 30/09/07; no change of members (8 pages) |
16 October 2007 | Return made up to 30/09/07; no change of members (8 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
16 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
16 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 41 littlemoor gardens pudsey west yorkshire LS28 8AS (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 41 littlemoor gardens pudsey west yorkshire LS28 8AS (1 page) |
10 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members
|
13 October 2003 | Return made up to 30/09/03; full list of members
|
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
30 September 2002 | Incorporation (12 pages) |
30 September 2002 | Incorporation (12 pages) |