Company NameLeathleys Quality Fare Limited
Company StatusConverted / Closed
Company Number01401546
CategoryConverted / Closed
Incorporation Date23 November 1978(45 years, 5 months ago)
Dissolution Date29 June 2012 (11 years, 10 months ago)
Previous NameLeathley's Ace Discount Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(31 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 29 June 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(32 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 29 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Ian Leathley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(12 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 11 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Vicarage
Spennithorne
Leyburn
North Yorkshire
DL8 5PR
Director NameMrs Pamela Leathley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(12 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 11 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage
Spennithorne
Leyburn
North Yorkshire
DL8 5PR
Secretary NameMrs Pamela Leathley
NationalityBritish
StatusResigned
Appointed07 June 1991(12 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 11 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage
Spennithorne
Leyburn
North Yorkshire
DL8 5PR
Director NameMr Gordon Ian Leathley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(20 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 August 2004)
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Spennithorne
Leyburn
North York
DL8 5PR
Director NameJohn Winston Leathley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(20 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 August 2004)
RolePurchasing Manager
Correspondence Address27 High Green
Catterick
Richmond
North Yorkshire
DL10 7LN
Director NameKenneth Andrew Leathley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(20 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 August 2004)
RoleStore Manager
Correspondence AddressThe Old Vicarage
Spennithorne
North Yorkshire
DL8 5PR
Director NameMr Michael McCormick
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(20 years, 8 months after company formation)
Appointment Duration5 years (resigned 11 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Valley
East Hedley Hope
Bishop Auckland
DL13 4QH
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Church Street
Knowler Hill
Liversedge
West Yorkshire
WF15 6QS
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed11 August 2004(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2006)
RoleSocial Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(28 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(29 years after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(29 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2011)
RoleGeneral Manager - Food Group
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(29 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed23 January 2008(29 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameUnited Co Operatives Director 1 Limited (Corporation)
StatusResigned
Appointed06 January 2006(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 January 2008)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY
Secretary NameUnited Co Operatives Secretary Limited (Corporation)
StatusResigned
Appointed06 January 2006(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 January 2008)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

100k at £1Co-operative Group Food Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

29 June 2012Resolutions
  • RES13 ‐ Convert to I and ps 17/06/2011
(1 page)
29 June 2012Form b and z to convert to I and ps (2 pages)
29 June 2012Form b and z to convert to I and ps (2 pages)
29 June 2012Resolutions
  • RES13 ‐ Convert to I and ps 17/06/2011
(1 page)
12 June 2012Statement of capital following an allotment of shares on 17 June 2011
  • GBP 100,000
(3 pages)
12 June 2012Statement of capital following an allotment of shares on 17 June 2011
  • GBP 100,000
(3 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 January 2012Termination of appointment of Timothy Hurrell as a director (1 page)
11 January 2012Termination of appointment of Timothy Hurrell as a director (1 page)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 100,000
(4 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 100,000
(4 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 100,000
(4 pages)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
30 June 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
30 June 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
30 June 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
15 May 2009Return made up to 14/05/09; full list of members (3 pages)
15 May 2009Return made up to 14/05/09; full list of members (3 pages)
10 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
10 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
14 May 2008Location of register of members (1 page)
14 May 2008Location of register of members (1 page)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 January 2008New secretary appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
20 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
20 December 2007Registered office changed on 20/12/07 from: united co operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page)
20 December 2007Registered office changed on 20/12/07 from: united co operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page)
20 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
20 September 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
20 September 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
29 May 2007Return made up to 14/05/07; full list of members (2 pages)
29 May 2007Return made up to 14/05/07; full list of members (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
27 October 2006Accounts for a dormant company made up to 28 January 2006 (10 pages)
27 October 2006Accounts for a dormant company made up to 28 January 2006 (10 pages)
13 June 2006Return made up to 14/05/06; full list of members (6 pages)
13 June 2006Return made up to 14/05/06; full list of members (6 pages)
11 May 2006Registered office changed on 11/05/06 from: united co-operatives LIMITED sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
11 May 2006Registered office changed on 11/05/06 from: united co-operatives LIMITED sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
15 March 2006Full accounts made up to 28 February 2005 (19 pages)
15 March 2006Full accounts made up to 28 February 2005 (19 pages)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (1 page)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2005Accounting reference date shortened from 28/02/06 to 25/01/06 (1 page)
10 November 2005Accounting reference date shortened from 28/02/06 to 25/01/06 (1 page)
8 June 2005Registered office changed on 08/06/05 from: united co-operatives LIMITED sandbrook park sandbrook way rochdale OL11 1RY (1 page)
8 June 2005Registered office changed on 08/06/05 from: united co-operatives LIMITED sandbrook park sandbrook way rochdale OL11 1RY (1 page)
25 May 2005Location of register of members (1 page)
25 May 2005Location of register of members (1 page)
25 May 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 May 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 August 2004Secretary resigned;director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Registered office changed on 23/08/04 from: walkerville industrial estate colburn catterick garrison north yorkshire DL9 4SA (1 page)
23 August 2004Director resigned (1 page)
23 August 2004New secretary appointed (8 pages)
23 August 2004New director appointed (4 pages)
23 August 2004New director appointed (6 pages)
23 August 2004Director resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004New secretary appointed (8 pages)
23 August 2004Director resigned (1 page)
23 August 2004New director appointed (4 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Secretary resigned;director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004Registered office changed on 23/08/04 from: walkerville industrial estate colburn catterick garrison north yorkshire DL9 4SA (1 page)
23 August 2004Director resigned (1 page)
23 August 2004New director appointed (6 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2004Full accounts made up to 28 February 2004 (23 pages)
13 August 2004Full accounts made up to 28 February 2004 (23 pages)
9 June 2004Return made up to 14/05/04; full list of members (10 pages)
9 June 2004Return made up to 14/05/04; full list of members (10 pages)
23 January 2004Full accounts made up to 1 March 2003 (23 pages)
23 January 2004Full accounts made up to 1 March 2003 (23 pages)
23 January 2004Full accounts made up to 1 March 2003 (23 pages)
9 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/06/03
(10 pages)
9 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/06/03
(10 pages)
6 November 2002Full accounts made up to 2 March 2002 (25 pages)
6 November 2002Full accounts made up to 2 March 2002 (25 pages)
6 November 2002Full accounts made up to 2 March 2002 (25 pages)
27 May 2002Return made up to 14/05/02; full list of members (10 pages)
27 May 2002Return made up to 14/05/02; full list of members (10 pages)
29 October 2001Particulars of mortgage/charge (3 pages)
29 October 2001Particulars of mortgage/charge (3 pages)
14 August 2001Full accounts made up to 3 March 2001 (23 pages)
14 August 2001Full accounts made up to 3 March 2001 (23 pages)
14 August 2001Full accounts made up to 3 March 2001 (23 pages)
1 June 2001Return made up to 14/05/01; full list of members (9 pages)
1 June 2001Return made up to 14/05/01; full list of members (9 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
24 July 2000Full accounts made up to 26 February 2000 (22 pages)
24 July 2000Full accounts made up to 26 February 2000 (22 pages)
30 June 2000Return made up to 14/05/00; full list of members (9 pages)
30 June 2000Return made up to 14/05/00; full list of members (9 pages)
9 December 1999Full accounts made up to 27 February 1999 (22 pages)
9 December 1999Full accounts made up to 27 February 1999 (22 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
12 May 1999Return made up to 14/05/99; full list of members (8 pages)
12 May 1999Return made up to 14/05/99; full list of members (8 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
10 November 1998Full accounts made up to 28 February 1998 (21 pages)
10 November 1998Full accounts made up to 28 February 1998 (21 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
21 May 1998Return made up to 14/05/98; full list of members (6 pages)
21 May 1998Return made up to 14/05/98; full list of members (6 pages)
8 June 1997Return made up to 14/05/97; no change of members (4 pages)
8 June 1997Return made up to 14/05/97; no change of members (4 pages)
6 June 1997Full accounts made up to 1 March 1997 (22 pages)
6 June 1997Full accounts made up to 1 March 1997 (22 pages)
6 June 1997Full accounts made up to 1 March 1997 (22 pages)
28 November 1996Full accounts made up to 2 March 1996 (26 pages)
28 November 1996Full accounts made up to 2 March 1996 (26 pages)
28 November 1996Full accounts made up to 2 March 1996 (26 pages)
13 June 1996Return made up to 14/05/96; no change of members (4 pages)
13 June 1996Return made up to 14/05/96; no change of members (4 pages)
4 January 1996Full accounts made up to 25 February 1995 (22 pages)
4 January 1996Full accounts made up to 25 February 1995 (22 pages)
13 June 1995Return made up to 14/05/95; full list of members (6 pages)
13 June 1995Return made up to 14/05/95; full list of members (6 pages)
31 January 1994Particulars of mortgage/charge (3 pages)
31 January 1994Particulars of mortgage/charge (3 pages)
13 March 1991Particulars of mortgage/charge (3 pages)
13 March 1991Particulars of mortgage/charge (3 pages)
24 November 1990Particulars of mortgage/charge (3 pages)
24 November 1990Particulars of mortgage/charge (3 pages)
14 November 1989Memorandum and Articles of Association (7 pages)
14 November 1989Memorandum and Articles of Association (7 pages)
26 October 1989Company name changed leathley's ace discount LIMITED\certificate issued on 27/10/89 (2 pages)
26 October 1989Company name changed leathley's ace discount LIMITED\certificate issued on 27/10/89 (2 pages)
15 January 1979Company name changed\certificate issued on 15/01/79 (2 pages)
15 January 1979Company name changed\certificate issued on 15/01/79 (2 pages)
23 November 1978Certificate of incorporation (1 page)
23 November 1978Certificate of incorporation (1 page)