Bedale
North Yorkshire
DL8 1DZ
Secretary Name | Mr Carl Anthony Les |
---|---|
Status | Closed |
Appointed | 19 November 2015(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 February 2018) |
Role | Company Director |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
Director Name | Miss Suzanne Janet Bailes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2015(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
Director Name | Julian Jonathan Les |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(30 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 27 November 1991) |
Role | Caterer |
Correspondence Address | Highfield House Aiskew Bedale North Yorkshire DL8 1AU |
Secretary Name | Julian Jonathan Les |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(30 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 27 November 1991) |
Role | Company Director |
Correspondence Address | Highfield House Aiskew Bedale North Yorkshire DL8 1AU |
Director Name | Susan Maria Les |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(30 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 August 2005) |
Role | Interior Designer |
Correspondence Address | 3 Beckwood Spennithorne Leyburn North Yorkshire DL8 5FB |
Secretary Name | Susan Maria Les |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(30 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 04 July 2004) |
Role | Interior Designer |
Correspondence Address | Fleetham Lodge The Low Street Kirkby Fleetham Northallerton North Yorkshire DL7 0SN |
Secretary Name | Bruno Jonathan Les |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2004(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | Flat 16 43 Gardner's Crescent Edinburgh EH3 8DG Scotland |
Director Name | Mr Bruno Jonathan Les |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(43 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 19 November 2015) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge The Great North Road Bedale North Yorkshire DL8 1DZ |
Secretary Name | Suzanne Janet Bailes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(45 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 19 November 2015) |
Role | Company Director |
Correspondence Address | Forest Lodge The Great North Road Bedale North Yorkshire DL8 1DZ |
Director Name | Mr Benedict Les |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(45 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge The Great North Road Bedale North Yorkshire DL8 1DZ |
Website | leemingbar.com |
---|---|
Email address | [email protected] |
Telephone | 01748 872944 |
Telephone region | Richmond |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £384,274 |
Cash | £20,959 |
Current Liabilities | £553,417 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
2 November 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
24 July 2017 | Removal of liquidator by court order (15 pages) |
24 July 2017 | Appointment of a voluntary liquidator (1 page) |
24 July 2017 | Removal of liquidator by court order (15 pages) |
24 July 2017 | Appointment of a voluntary liquidator (1 page) |
30 January 2017 | Liquidators' statement of receipts and payments to 26 November 2016 (21 pages) |
30 January 2017 | Liquidators' statement of receipts and payments to 26 November 2016 (21 pages) |
20 October 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
20 October 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
20 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 15 August 2016 (2 pages) |
10 December 2015 | Registered office address changed from Forest Lodge 94 Bedale Road Aiskew Bedale North Yorkshire DL8 1DT to 8 High Street Yarm Stockton on Tees TS15 9AE on 10 December 2015 (2 pages) |
10 December 2015 | Registered office address changed from Forest Lodge 94 Bedale Road Aiskew Bedale North Yorkshire DL8 1DT to 8 High Street Yarm Stockton on Tees TS15 9AE on 10 December 2015 (2 pages) |
8 December 2015 | Resolutions
|
8 December 2015 | Declaration of solvency (3 pages) |
8 December 2015 | Declaration of solvency (3 pages) |
8 December 2015 | Appointment of a voluntary liquidator (1 page) |
8 December 2015 | Appointment of a voluntary liquidator (1 page) |
8 December 2015 | Resolutions
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Company name changed motel leeming LIMITED\certificate issued on 30/11/15
|
30 November 2015 | Change of name notice (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Change of name notice (2 pages) |
30 November 2015 | Company name changed motel leeming LIMITED\certificate issued on 30/11/15
|
25 November 2015 | Appointment of Miss Suzanne Janet Bailes as a director on 25 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Benedict Les as a director on 25 November 2015 (1 page) |
25 November 2015 | Appointment of Miss Suzanne Janet Bailes as a director on 25 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Benedict Les as a director on 25 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Bruno Jonathan Les as a director on 19 November 2015 (1 page) |
20 November 2015 | Appointment of Mr Carl Anthony Les as a secretary on 19 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Suzanne Janet Bailes as a secretary on 19 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Suzanne Janet Bailes as a secretary on 19 November 2015 (1 page) |
20 November 2015 | Appointment of Mr Carl Anthony Les as a secretary on 19 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Bruno Jonathan Les as a director on 19 November 2015 (1 page) |
19 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
4 September 2014 | Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
4 September 2014 | Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
17 February 2014 | Satisfaction of charge 7 in full (2 pages) |
17 February 2014 | Satisfaction of charge 4 in full (1 page) |
17 February 2014 | Satisfaction of charge 4 in full (1 page) |
17 February 2014 | Registered office address changed from C/O the Lodge at Leeming Bar . Leeming Bar Bedale North Yorkshire DL8 1DZ on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from C/O the Lodge at Leeming Bar . Leeming Bar Bedale North Yorkshire DL8 1DZ on 17 February 2014 (1 page) |
17 February 2014 | Satisfaction of charge 7 in full (2 pages) |
13 February 2014 | Satisfaction of charge 6 in full (1 page) |
13 February 2014 | Satisfaction of charge 6 in full (1 page) |
13 February 2014 | Satisfaction of charge 3 in full (1 page) |
13 February 2014 | Satisfaction of charge 8 in full (1 page) |
13 February 2014 | Satisfaction of charge 3 in full (1 page) |
13 February 2014 | Satisfaction of charge 8 in full (1 page) |
7 February 2014 | Resolutions
|
7 February 2014 | Memorandum and Articles of Association (10 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Memorandum and Articles of Association (10 pages) |
19 November 2013 | Satisfaction of charge 5 in full (1 page) |
19 November 2013 | Satisfaction of charge 5 in full (1 page) |
19 November 2013 | Satisfaction of charge 2 in full (1 page) |
19 November 2013 | Satisfaction of charge 2 in full (1 page) |
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
20 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 October 2010 | Registered office address changed from the Lodge at Leeming Bar Leeming Bar Bedale North Yorkshire DL8 1DT on 26 October 2010 (1 page) |
26 October 2010 | Secretary's details changed for Suzanne Janet Bailes on 23 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Secretary's details changed for Suzanne Janet Bailes on 23 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Benedict Les on 23 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Mr Carl Anthony Les on 23 October 2010 (2 pages) |
26 October 2010 | Registered office address changed from the Lodge at Leeming Bar Leeming Bar Bedale North Yorkshire DL8 1DT on 26 October 2010 (1 page) |
26 October 2010 | Director's details changed for Mr Benedict Les on 23 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Carl Anthony Les on 23 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Bruno Jonathan Les on 23 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Bruno Jonathan Les on 23 October 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Secretary's details changed for Suzanne Janet Bailes on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Bruno Jonathan Les on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Bruno Jonathan Les on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Secretary's details changed for Suzanne Janet Bailes on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Benedict Les on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Mr Carl Anthony Les on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Benedict Les on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Carl Anthony Les on 27 October 2009 (2 pages) |
22 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
22 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Director's change of particulars / bruno les / 21/01/2009 (2 pages) |
21 January 2009 | Director's change of particulars / bruno les / 21/01/2009 (2 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Director's change of particulars / benedict les / 21/01/2009 (2 pages) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Director's change of particulars / benedict les / 21/01/2009 (2 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 March 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
10 March 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 December 2007 | Return made up to 23/10/07; full list of members (3 pages) |
17 December 2007 | Location of register of members (1 page) |
17 December 2007 | Location of register of members (1 page) |
17 December 2007 | Return made up to 23/10/07; full list of members (3 pages) |
17 December 2007 | Location of debenture register (1 page) |
17 December 2007 | Location of debenture register (1 page) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
16 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
10 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 January 2004 | Return made up to 07/11/03; full list of members
|
10 January 2004 | Return made up to 07/11/03; full list of members
|
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
8 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
8 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
28 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 February 2001 | Return made up to 07/11/00; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 February 2001 | Return made up to 07/11/00; full list of members (6 pages) |
1 June 2000 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
1 June 2000 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
18 February 2000 | Return made up to 07/11/99; full list of members
|
18 February 2000 | Return made up to 07/11/99; full list of members
|
27 July 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
27 July 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
12 November 1998 | Return made up to 07/11/98; no change of members
|
12 November 1998 | Return made up to 07/11/98; no change of members
|
16 April 1998 | Accounts for a small company made up to 31 October 1997 (10 pages) |
16 April 1998 | Accounts for a small company made up to 31 October 1997 (10 pages) |
9 January 1998 | Return made up to 23/11/97; full list of members (6 pages) |
9 January 1998 | Return made up to 23/11/97; full list of members (6 pages) |
23 June 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
23 June 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
21 November 1996 | Return made up to 23/11/96; no change of members
|
21 November 1996 | Return made up to 23/11/96; no change of members
|
25 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Particulars of property mortgage/charge (3 pages) |
23 October 1996 | Particulars of property mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Return made up to 23/11/95; no change of members (4 pages) |
5 February 1996 | Accounting reference date shortened from 30/04 to 31/10 (1 page) |
5 February 1996 | Return made up to 23/11/95; no change of members (4 pages) |
5 February 1996 | Accounting reference date shortened from 30/04 to 31/10 (1 page) |
31 January 1996 | Accounts for a small company made up to 30 April 1995 (11 pages) |
31 January 1996 | Accounts for a small company made up to 30 April 1995 (11 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1990 | Memorandum and Articles of Association (8 pages) |
30 November 1990 | Memorandum and Articles of Association (8 pages) |
5 April 1961 | Incorporation (13 pages) |
5 April 1961 | Incorporation (13 pages) |