Rooms Lane Morley
Leeds
West Yorkshire
LS27 9PA
Secretary Name | Garry O`Callaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2000(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 14 February 2013) |
Role | Aluminium Fabricators |
Country of Residence | United Kingdom |
Correspondence Address | 49 Brierlands Close Garforth Leeds West Yorkshire LS25 2NT |
Director Name | Garry O`Callaghan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Brierlands Close Garforth Leeds West Yorkshire LS25 2NT |
Director Name | Mr John Pascal O'Callaghan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2008(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Bentham Way Staincross Barnsley South Yorkshire S75 5QA |
Director Name | Mr Martin Stephen O'Callaghan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2008(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 West End Rise Horsforth Leeds West Yorkshire LS18 5JH |
Director Name | Mr Michael Richard Oakes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneroyd Liley Lane Upper Hopton Mirfield West Yorkshire WF14 8EB |
Director Name | James Oliver |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Milldale Shirley Avenue Gomersal Cleckheaton West Yorkshire BD19 4NA |
Secretary Name | Mr Michael Richard Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneroyd Liley Lane Upper Hopton Mirfield West Yorkshire WF14 8EB |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
240 at 1 | Christopher Martin Tobin 40.00% Ordinary |
---|---|
240 at 1 | Michael Richard Oakes 40.00% Ordinary |
120 at 1 | Garry O Callaghan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,463 |
Cash | £32 |
Current Liabilities | £1,013,633 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2013 | Final Gazette dissolved following liquidation (1 page) |
14 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (5 pages) |
16 March 2012 | Liquidators statement of receipts and payments to 8 March 2012 (5 pages) |
16 March 2012 | Liquidators statement of receipts and payments to 8 March 2012 (5 pages) |
16 March 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (5 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 8 September 2011 (5 pages) |
10 October 2011 | Liquidators statement of receipts and payments to 8 September 2011 (5 pages) |
10 October 2011 | Liquidators statement of receipts and payments to 8 September 2011 (5 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 8 September 2011 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (5 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 8 September 2010 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 8 September 2010 (5 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 8 September 2010 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 8 September 2010 (5 pages) |
7 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
7 July 2010 | INSOLVENCY:sec of state release of liquidator (1 page) |
9 September 2009 | Administrator's progress report to 4 September 2009 (14 pages) |
9 September 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
9 September 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
9 September 2009 | Administrator's progress report to 4 September 2009 (14 pages) |
9 September 2009 | Administrator's progress report to 4 September 2009 (14 pages) |
16 April 2009 | Administrator's progress report to 10 March 2009 (11 pages) |
16 April 2009 | Administrator's progress report to 10 March 2009 (11 pages) |
28 November 2008 | Result of meeting of creditors (18 pages) |
28 November 2008 | Result of meeting of creditors (18 pages) |
12 November 2008 | Statement of affairs with form 2.14B (14 pages) |
12 November 2008 | Statement of affairs with form 2.14B (14 pages) |
3 November 2008 | Statement of administrator's proposal (17 pages) |
3 November 2008 | Statement of administrator's proposal (17 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from dte house hollins mount bury lancashire BL9 8AT (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from dte house hollins mount bury lancashire BL9 8AT (1 page) |
22 September 2008 | Appointment of an administrator (1 page) |
22 September 2008 | Appointment of an administrator (1 page) |
3 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
3 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
22 April 2008 | Director appointed martin stephen o'callaghan (2 pages) |
22 April 2008 | Director appointed john paschal martin o'callaghan (2 pages) |
22 April 2008 | Director appointed john paschal martin o'callaghan (2 pages) |
22 April 2008 | Director appointed martin stephen o'callaghan (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
19 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
19 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
6 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
6 June 2006 | Return made up to 26/04/06; full list of members
|
4 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
4 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Return made up to 26/04/05; full list of members
|
24 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 November 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
2 November 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2004 | Return made up to 26/04/04; full list of members (6 pages) |
3 June 2004 | Return made up to 26/04/04; full list of members (6 pages) |
15 March 2004 | Ad 25/02/04--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
15 March 2004 | Ad 25/02/04--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
15 March 2004 | Resolutions
|
15 March 2004 | Resolutions
|
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
31 October 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
23 June 2003 | Return made up to 26/04/03; full list of members
|
23 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
2 June 2003 | Director's particulars changed (1 page) |
2 June 2003 | Director's particulars changed (1 page) |
30 December 2002 | Accounts for a small company made up to 30 April 2002 (9 pages) |
30 December 2002 | Accounts for a small company made up to 30 April 2002 (9 pages) |
15 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
15 May 2002 | Return made up to 26/04/02; full list of members
|
3 October 2001 | Return made up to 26/04/01; full list of members; amend (6 pages) |
3 October 2001 | Return made up to 26/04/01; full list of members; amend (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
21 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
2 October 2000 | £ ic 3/2 06/09/00 £ sr 1@1=1 (1 page) |
2 October 2000 | Resolutions
|
2 October 2000 | Resolutions
|
2 October 2000 | £ ic 3/2 06/09/00 £ sr 1@1=1 (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
19 July 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
19 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
19 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
1 October 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
18 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
18 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 June 1998 | Return made up to 26/04/98; no change of members (4 pages) |
2 June 1998 | Return made up to 26/04/98; no change of members (4 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: 34 market place dewsbury west yorkshire WF13 4DL (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 34 market place dewsbury west yorkshire WF13 4DL (1 page) |
9 January 1998 | Auditor's resignation (1 page) |
9 January 1998 | Auditor's resignation (1 page) |
27 June 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 June 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
17 June 1997 | Return made up to 26/04/97; full list of members (6 pages) |
17 June 1997 | Return made up to 26/04/97; full list of members (6 pages) |
21 June 1996 | Return made up to 26/04/96; no change of members
|
21 June 1996 | Return made up to 26/04/96; no change of members (4 pages) |
21 June 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
21 June 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
8 August 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
8 August 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
27 June 1995 | Return made up to 26/04/95; no change of members
|
27 June 1995 | Return made up to 26/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
26 April 1993 | Certificate of incorporation (1 page) |
26 April 1993 | Certificate of incorporation (1 page) |