ARMLEY LEASING LIMITED

Register to unlock more data on OkredoRegister

ARMLEY LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01568430

Incorporation date

16/06/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Robson Rhodes, St George House, 40 Great George Street, Leeds LS1 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon05/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon06/12/2002
Receiver's abstract of receipts and payments
dot icon07/12/2001
Receiver's abstract of receipts and payments
dot icon19/12/2000
Receiver's abstract of receipts and payments
dot icon21/12/1999
Receiver's abstract of receipts and payments
dot icon18/12/1998
Receiver's abstract of receipts and payments
dot icon08/12/1997
Receiver's abstract of receipts and payments
dot icon03/12/1996
Receiver's abstract of receipts and payments
dot icon02/04/1996
Miscellaneous
dot icon02/04/1996
Administrative Receiver's report
dot icon08/03/1996
Appointment of receiver/manager
dot icon18/01/1996
Accounts for a small company made up to 1995-03-31
dot icon18/01/1996
Accounts for a small company made up to 1994-12-31
dot icon08/12/1995
Registered office changed on 08/12/95 from: project house armley road leeds west yorkshire, LS12 2EA
dot icon04/10/1995
Declaration of assistance for shares acquisition
dot icon30/04/1995
Accounting reference date shortened from 31/12 to 31/03
dot icon23/09/1994
Full accounts made up to 1993-12-31
dot icon19/01/1994
Secretary resigned;new secretary appointed
dot icon19/01/1994
Return made up to 30/12/93; no change of members
dot icon01/09/1993
Full accounts made up to 1992-12-31
dot icon31/03/1993
Return made up to 30/12/92; no change of members
dot icon21/02/1993
Director resigned
dot icon16/12/1992
Certificate of change of name
dot icon13/07/1992
Full accounts made up to 1991-12-31
dot icon13/05/1992
Secretary resigned;new secretary appointed
dot icon17/04/1992
Declaration of satisfaction of mortgage/charge
dot icon18/03/1992
Director's particulars changed
dot icon13/03/1992
Secretary's particulars changed;director's particulars changed
dot icon24/12/1991
New director appointed
dot icon18/12/1991
Return made up to 30/12/91; full list of members
dot icon08/10/1991
Particulars of mortgage/charge
dot icon02/07/1991
Full accounts made up to 1990-12-31
dot icon24/01/1991
Return made up to 30/12/90; no change of members
dot icon13/10/1990
Particulars of mortgage/charge
dot icon29/08/1990
Particulars of mortgage/charge
dot icon12/07/1990
Full accounts made up to 1989-12-31
dot icon08/03/1990
Particulars of mortgage/charge
dot icon15/01/1990
Return made up to 30/09/89; full list of members
dot icon21/12/1989
Ad 15/11/89--------- £ si 99900@1=99900 £ ic 100/100000
dot icon21/12/1989
Nc inc already adjusted 15/11/89
dot icon21/12/1989
Resolutions
dot icon21/12/1989
Resolutions
dot icon18/11/1989
Particulars of mortgage/charge
dot icon20/10/1989
Particulars of mortgage/charge
dot icon06/10/1989
Particulars of mortgage/charge
dot icon12/09/1989
Particulars of mortgage/charge
dot icon18/08/1989
Particulars of mortgage/charge
dot icon13/07/1989
Full accounts made up to 1988-12-31
dot icon13/05/1989
Particulars of mortgage/charge
dot icon18/04/1989
Particulars of mortgage/charge
dot icon18/04/1989
Particulars of mortgage/charge
dot icon05/04/1989
Particulars of mortgage/charge
dot icon28/11/1988
Registered office changed on 28/11/88 from: richmond buildings otley road guiseley nr leeds
dot icon15/11/1988
Return made up to 30/09/88; full list of members
dot icon18/10/1988
Particulars of mortgage/charge
dot icon05/10/1988
Declaration of satisfaction of mortgage/charge
dot icon27/07/1988
Full accounts made up to 1987-12-31
dot icon17/06/1988
Director resigned
dot icon29/03/1988
Return made up to 29/12/87; full list of members
dot icon28/01/1988
Memorandum and Articles of Association
dot icon28/01/1988
Resolutions
dot icon02/12/1987
Resolutions
dot icon13/11/1987
Particulars of mortgage/charge
dot icon15/10/1987
Particulars of mortgage/charge
dot icon10/09/1987
Particulars of mortgage/charge
dot icon06/08/1987
Full accounts made up to 1986-12-31
dot icon14/02/1987
Return made up to 29/12/86; full list of members
dot icon23/01/1987
Particulars of mortgage/charge
dot icon12/11/1986
Particulars of mortgage/charge
dot icon14/10/1986
Particulars of mortgage/charge
dot icon06/10/1986
Particulars of mortgage/charge
dot icon23/07/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/1995
dot iconLast change occurred
31/03/1995

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/1995
dot iconNext account date
31/03/1996
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Edward
Secretary
29/04/1992 - 30/09/1993
-
Fitzpatrick, Shaun
Secretary
04/10/1993 - Present
-
Norris, John Michael
Director
27/11/1991 - 31/01/1992
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMLEY LEASING LIMITED

ARMLEY LEASING LIMITED is an(a) Dissolved company incorporated on 16/06/1981 with the registered office located at Robson Rhodes, St George House, 40 Great George Street, Leeds LS1 3DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMLEY LEASING LIMITED?

toggle

ARMLEY LEASING LIMITED is currently Dissolved. It was registered on 16/06/1981 and dissolved on 05/04/2016.

Where is ARMLEY LEASING LIMITED located?

toggle

ARMLEY LEASING LIMITED is registered at Robson Rhodes, St George House, 40 Great George Street, Leeds LS1 3DQ.

What does ARMLEY LEASING LIMITED do?

toggle

ARMLEY LEASING LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for ARMLEY LEASING LIMITED?

toggle

The latest filing was on 05/04/2016: Final Gazette dissolved via compulsory strike-off.