Leeds
West Yorkshire
LS17 6RB
Director Name | Michael Anthony Peddar |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 09 January 2001) |
Role | Company Director |
Correspondence Address | Byeways Higher Torr Yealmpton Plymouth PL8 2HR |
Secretary Name | Mr Michael Anthony Peddar |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Greenshadows 1(B) North Park Avenue Roundhay Leeds West Yorks LS8 1DN |
Director Name | Mr Peter John Cowling |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(15 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pencare Mill Kilna Lane Tideford Cornwall PL12 5AD |
Secretary Name | Michael Anthony Peddar |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 January 1994(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 January 2001) |
Role | Company Director |
Correspondence Address | Byeways Higher Torr Yealmpton Plymouth PL8 2HR |
Director Name | Mr Michael Joseph Hicks |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Parsonage Lane Moreleigh Totnes Devon TQ9 7JN |
Secretary Name | Mr Michael Joseph Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Parsonage Lane Moreleigh Totnes Devon TQ9 7JN |
Secretary Name | Linda Margaret Mary McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(23 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 April 2017) |
Role | Company Director |
Correspondence Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
25 at £1 | Mrs Linda M.m Mcleod 50.00% Ordinary |
---|---|
25 at £1 | Peter Cowling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,035 |
Cash | £22,958 |
Current Liabilities | £42,818 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 September 1996 | Delivered on: 19 September 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
20 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 June 2020 | Liquidators' statement of receipts and payments to 5 June 2020 (17 pages) |
6 August 2019 | Liquidators' statement of receipts and payments to 5 June 2019 (15 pages) |
23 August 2018 | Liquidators' statement of receipts and payments to 5 June 2018 (16 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 5 June 2017 (19 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 5 June 2017 (19 pages) |
5 April 2017 | Termination of appointment of Linda Margaret Mary Mcleod as a secretary on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Peter John Cowling as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Linda Margaret Mary Mcleod as a secretary on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Peter John Cowling as a director on 5 April 2017 (1 page) |
1 July 2016 | Statement of affairs with form 4.19 (9 pages) |
1 July 2016 | Statement of affairs with form 4.19 (9 pages) |
22 June 2016 | Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to C/O Begbies Traynor (Central)Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 22 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to C/O Begbies Traynor (Central)Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 22 June 2016 (2 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
20 June 2016 | Appointment of a voluntary liquidator (1 page) |
20 June 2016 | Appointment of a voluntary liquidator (1 page) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
17 May 2016 | Satisfaction of charge 1 in full (5 pages) |
17 May 2016 | Satisfaction of charge 1 in full (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 September 2012 | Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
21 September 2012 | Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
18 January 2012 | Secretary's details changed for Linda Mary Margaret Mcleod on 1 December 2011 (1 page) |
18 January 2012 | Secretary's details changed for Linda Mary Margaret Mcleod on 1 December 2011 (1 page) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Secretary's details changed for Linda Mary Margaret Mcleod on 1 December 2011 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 February 2011 | Secretary's details changed for Linda Mary Margaret Mcleod on 7 December 2010 (3 pages) |
7 February 2011 | Secretary's details changed for Linda Mary Margaret Mcleod on 7 December 2010 (3 pages) |
7 February 2011 | Secretary's details changed for Linda Mary Margaret Mcleod on 7 December 2010 (3 pages) |
21 January 2011 | Director's details changed (3 pages) |
21 January 2011 | Director's details changed (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Peter John Cowling on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Peter John Cowling on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Peter John Cowling on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
27 July 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
16 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
7 February 2009 | Return made up to 31/12/08; no change of members (4 pages) |
7 February 2009 | Return made up to 31/12/08; no change of members (4 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 May 2007 | Return made up to 31/12/06; full list of members (6 pages) |
2 May 2007 | Return made up to 31/12/06; full list of members (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
27 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
27 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 June 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
7 June 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
29 March 2002 | Secretary resigned;director resigned (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
31 January 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members
|
29 January 2002 | Return made up to 31/12/01; full list of members
|
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
6 February 2001 | Memorandum and Articles of Association (9 pages) |
6 February 2001 | Memorandum and Articles of Association (9 pages) |
18 January 2001 | £ ic 100/50 09/01/01 £ sr 50@1=50 (1 page) |
18 January 2001 | £ ic 100/50 09/01/01 £ sr 50@1=50 (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
22 December 2000 | Resolutions
|
22 December 2000 | Resolutions
|
22 December 2000 | Resolutions
|
22 December 2000 | Resolutions
|
4 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
9 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
5 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Memorandum and Articles of Association (9 pages) |
10 May 1996 | Memorandum and Articles of Association (9 pages) |
7 May 1996 | Company name changed sight management services limite d\certificate issued on 08/05/96 (2 pages) |
7 May 1996 | Company name changed sight management services limite d\certificate issued on 08/05/96 (2 pages) |
31 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members
|
26 January 1996 | Return made up to 31/12/95; no change of members
|
25 April 1994 | Ad 09/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1994 | Ad 09/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 1978 | Incorporation (14 pages) |
22 September 1978 | Incorporation (14 pages) |