Rodley
Leeds
West Yorkshire
LS13 1PF
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaconsfield Road Southport Merseyside PR9 7AN |
Secretary Name | Beverley Ann Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2010(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 May 2012) |
Role | Company Director |
Correspondence Address | Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN |
Director Name | Mr Paul Denis White |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2000) |
Role | Business Development Exec |
Country of Residence | United Kingdom |
Correspondence Address | 61 Tennyson Road Wibsey Bradford West Yorkshire BD6 1TG |
Director Name | Roy Albert Vickery |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(25 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 October 1992) |
Role | Secretary |
Correspondence Address | 14 Eastwick Crescent Rickmansworth Hertfordshire WD3 2YJ |
Director Name | Mr Timothy Loxton-Vowles |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 1999) |
Role | Licensing Executive |
Correspondence Address | 94 Teignmouth Road Willesden Green London NW2 4DY |
Director Name | Alexander Cruickshank Barr |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(25 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1992) |
Role | Project Director |
Correspondence Address | Ambleside Hallidon Daventry Northants NN11 6LD |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Mr Roger Ashley Chambers |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 1999) |
Role | Accountant |
Correspondence Address | 36 Money Hill Road Rickmansworth Hertfordshire WD3 2EQ |
Director Name | Rodney William Metcalfe |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1995) |
Role | Sales Director |
Correspondence Address | Priory Farm Norton Doncaster South Yorkshire DN6 9BX |
Director Name | Mr Anthony Clive Bigwood |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(25 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 April 2007) |
Role | Director Of Process Technology |
Correspondence Address | Shovel View Shovel Lane, North Petherton Somerset TA6 6NJ |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Director Name | Dr Brian Leonard Ruddy |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(29 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 February 2007) |
Role | Vice President Asia |
Correspondence Address | Orchard House Leamington Road Princethorpe Warwickshire CV23 9PU |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Director Name | Mr Neil Thomas |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 December 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Clarkes Way Welton Daventry Northamptonshire NN11 5JJ |
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 2000) |
Role | Corporate Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaconsfield Road Southport Merseyside PR9 7AN |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(33 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(34 years after company formation) |
Appointment Duration | 4 years (resigned 22 December 2004) |
Role | Attorney |
Correspondence Address | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States |
Director Name | Mr James Zamoyski |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2003) |
Role | Sen Vice President And General |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Director Name | Mr Stephen Andrew Martin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(36 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northend Vicarage Lane, Dunchurch Rugby Warwickshire CV22 6QP |
Secretary Name | Mrs Elizabeth Shawcross Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(42 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2010) |
Role | Secretary |
Correspondence Address | 22 Mossdale Road Sale Cheshire M33 4FT |
Registered Address | Manchester International Office Centre Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
399 at £0.2 | Fleetside Investments LTD 99.75% Ordinary |
---|---|
1 at £0.2 | Leeds Piston Ring & Engineering Company LTD 0.25% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | Application to strike the company off the register (4 pages) |
31 January 2012 | Application to strike the company off the register (4 pages) |
24 January 2012 | Notice of completion of voluntary arrangement (2 pages) |
24 January 2012 | Notice of completion of voluntary arrangement (2 pages) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
28 July 2010 | Appointment of Beverley Ann Sutton as a secretary (3 pages) |
28 July 2010 | Appointment of Beverley Ann Sutton as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
22 July 2010 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 January 2010 | Annual return made up to 11 July 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 11 July 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 (2 pages) |
9 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 (2 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
9 March 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
9 March 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
4 March 2009 | Appointment terminated secretary andrew boydell (1 page) |
4 March 2009 | Return made up to 11/07/08; full list of members (4 pages) |
4 March 2009 | Return made up to 11/07/08; full list of members (4 pages) |
4 March 2009 | Appointment Terminated Secretary andrew boydell (1 page) |
10 December 2008 | INSOLVENCY:annual report for form 1.3 (11 pages) |
10 December 2008 | Insolvency:annual report for form 1.3 (11 pages) |
14 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
14 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 December 2007 | Supervisor's report (10 pages) |
13 December 2007 | Supervisor's report (10 pages) |
27 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages) |
27 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
29 April 2007 | New director appointed (1 page) |
29 April 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
6 December 2006 | Notice of discharge of Administration Order (10 pages) |
6 December 2006 | Notice of discharge of Administration Order (10 pages) |
29 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2003 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2003 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (10 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (923 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (923 pages) |
25 May 2006 | Administrator's abstract of receipts and payments (3 pages) |
25 May 2006 | Administrator's abstract of receipts and payments (3 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (4 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (4 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (4 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (4 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
1 December 2004 | Administrator's abstract of receipts and payments (4 pages) |
1 December 2004 | Administrator's abstract of receipts and payments (4 pages) |
26 August 2004 | Notice of variation of an Administration Order (4 pages) |
26 August 2004 | Notice of variation of an Administration Order (4 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 January 2004 | Resolutions
|
26 January 2004 | Resolutions
|
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
8 December 2003 | Administrator's abstract of receipts and payments (4 pages) |
8 December 2003 | Administrator's abstract of receipts and payments (4 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
2 June 2003 | Administrator's abstract of receipts and payments (4 pages) |
2 June 2003 | Administrator's abstract of receipts and payments (4 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
2 December 2002 | Administrator's abstract of receipts and payments (4 pages) |
2 December 2002 | Administrator's abstract of receipts and payments (4 pages) |
10 August 2002 | Full accounts made up to 31 December 2000 (9 pages) |
10 August 2002 | Full accounts made up to 31 December 2000 (9 pages) |
29 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
29 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
20 February 2002 | Notice of result of meeting of creditors (3 pages) |
20 February 2002 | Notice of result of meeting of creditors (3 pages) |
23 January 2002 | Statement of administrator's proposal (61 pages) |
23 January 2002 | Statement of administrator's proposal (61 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: cawston house rugby warwickshire CV22 7SB (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: cawston house rugby warwickshire CV22 7SB (1 page) |
10 October 2001 | Administration Order (4 pages) |
10 October 2001 | Administration Order (4 pages) |
8 October 2001 | Notice of Administration Order (1 page) |
8 October 2001 | Notice of Administration Order (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
9 August 2001 | Return made up to 11/07/01; full list of members
|
9 August 2001 | Director's particulars changed (1 page) |
9 August 2001 | Return made up to 11/07/01; full list of members (7 pages) |
9 August 2001 | Director's particulars changed (1 page) |
9 August 2001 | Director's particulars changed (1 page) |
9 August 2001 | Director's particulars changed (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Accounts made up to 31 December 1999 (5 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
24 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
24 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
3 November 1999 | New director appointed (4 pages) |
3 November 1999 | New director appointed (4 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (6 pages) |
25 August 1999 | Return made up to 11/07/99; full list of members (8 pages) |
25 August 1999 | Return made up to 11/07/99; full list of members
|
11 August 1999 | Location of register of members (1 page) |
11 August 1999 | Location of register of members (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
12 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
12 November 1998 | Accounts made up to 31 December 1997 (6 pages) |
3 November 1998 | Company name changed ae export services LIMITED\certificate issued on 04/11/98 (2 pages) |
3 November 1998 | Company name changed ae export services LIMITED\certificate issued on 04/11/98 (2 pages) |
11 August 1998 | Return made up to 11/07/98; full list of members (8 pages) |
11 August 1998 | Return made up to 11/07/98; full list of members (8 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Accounts made up to 31 December 1996 (6 pages) |
29 July 1997 | Return made up to 11/07/97; full list of members (7 pages) |
29 July 1997 | Return made up to 11/07/97; full list of members (7 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 July 1996 | Return made up to 11/07/96; full list of members (7 pages) |
25 July 1996 | Return made up to 11/07/96; full list of members (7 pages) |
9 May 1996 | Director resigned (2 pages) |
9 May 1996 | Director resigned (2 pages) |
9 May 1996 | New director appointed (1 page) |
22 February 1996 | Secretary's particulars changed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
25 July 1995 | Return made up to 11/07/95; full list of members (14 pages) |
25 July 1995 | Return made up to 11/07/95; full list of members (7 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
29 October 1983 | Accounts made up to 30 September 1982 (9 pages) |
29 October 1983 | Accounts made up to 30 September 1982 (9 pages) |
21 May 1982 | Accounts made up to 30 September 1981 (9 pages) |
21 May 1982 | Accounts made up to 30 September 1981 (9 pages) |
29 May 1981 | Accounts made up to 30 September 1980 (9 pages) |
29 May 1981 | Accounts made up to 30 September 1980 (9 pages) |