Leeds
LS3 1YN
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2004(83 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 30 April 2019) |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(71 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Claire Louise Haigh |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 1995) |
Role | Secretary |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Secretary Name | Claire Louise Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(72 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1997) |
Role | Management Accountant |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Mr John Geoffrey Collins |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(73 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Southway Eldwick Bingley West Yorkshire BD16 3EW |
Director Name | Linda Ruth Chambers |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Secretary Name | Linda Ruth Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 April 2014) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Mrs Janet Caroline O'Connor |
---|---|
Date of Birth | October 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(93 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2015) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(76 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(76 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2014 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 March 1990 | Delivered on: 30 March 1990 Persons entitled: Bankers Trust Companys Defined)as Agent and Trustee for Itself and the Banks (A Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of each of the financing documents as defined. Particulars: First legal mortgage over all the property set out in the schedule to the form 395 relevant to this charge. All present and future estates or interests in any f/h and l/h property (other than the aforementioned) all shares and dividends. First fixed charge all plant and machinery and the benefits in respect of insurances (see form 395 and continuation sheets relevant to this charge). Outstanding |
---|---|
12 May 1981 | Delivered on: 13 May 1981 Persons entitled: Barclays Bank LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of other companies named therein to the chargees. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital with all buildings, fixtures, fixed plant & machinery.(see doc M131). Fully Satisfied |
30 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2018 | Restoration by order of the court (3 pages) |
18 November 2017 | Final Gazette dissolved following liquidation (1 page) |
18 November 2017 | Final Gazette dissolved following liquidation (1 page) |
18 August 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 August 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 December 2016 | Liquidators' statement of receipts and payments to 19 October 2016 (11 pages) |
18 December 2016 | Liquidators' statement of receipts and payments to 19 October 2016 (11 pages) |
4 November 2015 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 November 2015 (2 pages) |
4 November 2015 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 November 2015 (2 pages) |
4 November 2015 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 November 2015 (2 pages) |
27 October 2015 | Declaration of solvency (3 pages) |
27 October 2015 | Appointment of a voluntary liquidator (1 page) |
27 October 2015 | Resolutions
|
27 October 2015 | Declaration of solvency (3 pages) |
27 October 2015 | Appointment of a voluntary liquidator (1 page) |
27 October 2015 | Resolutions
|
19 October 2015 | Termination of appointment of Janet Caroline O'connor as a director on 29 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Janet Caroline O'connor as a director on 29 September 2015 (1 page) |
9 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
10 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
10 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
10 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
10 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
19 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
3 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
3 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
28 September 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
28 September 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
7 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 September 2006 | Return made up to 01/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 01/08/06; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
9 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
1 October 2004 | Return made up to 01/08/04; full list of members (2 pages) |
1 October 2004 | Return made up to 01/08/04; full list of members (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
15 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
17 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 September 2002 | Return made up to 01/08/02; no change of members (5 pages) |
10 September 2002 | Return made up to 01/08/02; no change of members (5 pages) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 ohz (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 ohz (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 December 2001 | Return made up to 01/08/01; no change of members (5 pages) |
18 December 2001 | Return made up to 01/08/01; no change of members (5 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 August 2001 | Company name changed huddersfield fine worsteds limit ed\certificate issued on 20/08/01 (2 pages) |
20 August 2001 | Company name changed huddersfield fine worsteds limit ed\certificate issued on 20/08/01 (2 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 October 2000 | Return made up to 01/08/00; full list of members (5 pages) |
24 October 2000 | Return made up to 01/08/00; full list of members (5 pages) |
8 February 2000 | Return made up to 01/08/99; no change of members (7 pages) |
8 February 2000 | Return made up to 01/08/99; no change of members (7 pages) |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 October 1998 | Return made up to 01/08/98; full list of members (7 pages) |
22 October 1998 | Return made up to 01/08/98; full list of members (7 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (4 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (4 pages) |
10 May 1998 | New secretary appointed (2 pages) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 October 1997 | Return made up to 01/08/97; full list of members (12 pages) |
2 October 1997 | Return made up to 01/08/97; full list of members (12 pages) |
19 August 1996 | Return made up to 01/08/96; full list of members (9 pages) |
19 August 1996 | Return made up to 01/08/96; full list of members (9 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
11 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
20 November 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
20 November 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
4 September 1995 | Return made up to 01/08/95; full list of members (14 pages) |
4 September 1995 | Return made up to 01/08/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (194 pages) |
10 May 1982 | Certificate of re-registration from Public Limited Company to Private (3 pages) |
10 May 1982 | Certificate of re-registration from Public Limited Company to Private (3 pages) |
28 October 1920 | Certificate of incorporation (1 page) |
28 October 1920 | Certificate of incorporation (1 page) |
28 October 1920 | Incorporation (56 pages) |