LEEDS DYERS LIMITED

Register to unlock more data on OkredoRegister

LEEDS DYERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00190166

Incorporation date

24/05/1923

Size

Full

Classification

-

Contacts

Registered address

Registered address

Old Mills Whitehall Grove, Drighlington, Bradford BD11 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1982)
dot icon17/09/2019
Final Gazette dissolved via compulsory strike-off
dot icon13/02/2019
Compulsory strike-off action has been suspended
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon18/06/2018
Registered office address changed from Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU to Old Mills Whitehall Grove Drighlington Bradford BD11 1BY on 2018-06-18
dot icon29/01/2016
Restoration by order of the court
dot icon05/06/2013
Bona Vacantia disclaimer
dot icon17/02/2008
Liquidators' statement of receipts and payments
dot icon08/02/2008
Return of final meeting in a members' voluntary winding up
dot icon24/10/2007
Registered office changed on 24/10/07 from: c/o b d o stoy hayward LLP 1 city square leeds west yorkshire LS1 2DP
dot icon08/08/2007
Registered office changed on 08/08/07 from: schofield house gateway drive yeadon leeds west yorkshire LS19 7XY
dot icon07/08/2007
Declaration of solvency
dot icon07/08/2007
Appointment of a voluntary liquidator
dot icon21/06/2007
Ad 14/05/07-16/05/07 £ si 9792820@1=9792820 £ ic 6003/9798823
dot icon21/06/2007
Nc inc already adjusted 14/05/07
dot icon02/04/2007
Full accounts made up to 2006-09-30
dot icon02/04/2007
Return made up to 18/02/07; full list of members
dot icon02/04/2007
Secretary's particulars changed;director's particulars changed
dot icon28/02/2006
Full accounts made up to 2005-09-30
dot icon28/02/2006
Return made up to 18/02/06; full list of members
dot icon11/11/2005
New director appointed
dot icon11/11/2005
Director resigned
dot icon07/04/2005
Full accounts made up to 2004-09-30
dot icon14/03/2005
Return made up to 18/02/05; full list of members
dot icon11/03/2005
New director appointed
dot icon21/10/2004
New secretary appointed
dot icon21/10/2004
Secretary resigned;director resigned
dot icon05/03/2004
Full accounts made up to 2003-09-30
dot icon04/03/2004
Return made up to 18/02/04; full list of members
dot icon01/03/2003
Full accounts made up to 2002-09-30
dot icon01/03/2003
Return made up to 18/02/03; full list of members
dot icon01/03/2003
Secretary's particulars changed
dot icon13/09/2002
New director appointed
dot icon13/09/2002
Director resigned
dot icon04/07/2002
Declaration of satisfaction of mortgage/charge
dot icon04/07/2002
Declaration of satisfaction of mortgage/charge
dot icon04/04/2002
Full accounts made up to 2001-09-30
dot icon14/03/2002
Return made up to 18/02/02; full list of members
dot icon01/02/2002
Director resigned
dot icon06/09/2001
Director resigned
dot icon13/07/2001
Registered office changed on 13/07/01 from: carter house guiseley leeds west yorkshire LS20 8NH
dot icon08/06/2001
Declaration of satisfaction of mortgage/charge
dot icon07/03/2001
Director resigned
dot icon27/02/2001
Full accounts made up to 2000-09-30
dot icon27/02/2001
Return made up to 18/02/01; full list of members
dot icon27/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon22/12/2000
Director resigned
dot icon02/11/2000
Particulars of mortgage/charge
dot icon22/03/2000
Full accounts made up to 1999-09-30
dot icon25/02/2000
Return made up to 18/02/00; full list of members
dot icon30/09/1999
Director resigned
dot icon04/06/1999
Director's particulars changed
dot icon04/06/1999
Director resigned
dot icon09/05/1999
Director's particulars changed
dot icon06/05/1999
Director resigned
dot icon25/04/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon23/03/1999
Full accounts made up to 1998-09-30
dot icon17/03/1999
Return made up to 18/02/99; full list of members
dot icon17/03/1999
Director's particulars changed
dot icon08/03/1999
Director resigned
dot icon07/12/1998
New director appointed
dot icon06/04/1998
Secretary's particulars changed
dot icon16/03/1998
Full accounts made up to 1997-09-30
dot icon16/03/1998
Return made up to 18/02/98; no change of members
dot icon16/03/1998
Director's particulars changed
dot icon22/01/1998
Director's particulars changed
dot icon15/08/1997
Director resigned
dot icon22/07/1997
Secretary's particulars changed
dot icon12/05/1997
Auditor's resignation
dot icon19/03/1997
Full accounts made up to 1996-09-30
dot icon19/03/1997
Return made up to 18/02/97; no change of members
dot icon19/03/1997
Director's particulars changed
dot icon01/02/1997
New secretary appointed
dot icon01/02/1997
Secretary resigned;director resigned
dot icon15/10/1996
Director resigned
dot icon25/06/1996
Registered office changed on 25/06/96 from: carter house guiseley leeds west yorkshire LS20 8NH
dot icon22/06/1996
Registered office changed on 22/06/96 from: otley lane yeadon leeds LS19 7JT west yorks LS19 7JT
dot icon28/03/1996
Full accounts made up to 1995-09-30
dot icon28/03/1996
Return made up to 18/02/96; full list of members
dot icon28/03/1996
Director's particulars changed
dot icon13/04/1995
Director resigned
dot icon07/03/1995
Full accounts made up to 1994-09-30
dot icon07/03/1995
Return made up to 18/02/95; no change of members
dot icon07/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Director's particulars changed
dot icon15/06/1994
Director resigned
dot icon08/03/1994
Director resigned
dot icon08/03/1994
Full accounts made up to 1993-09-30
dot icon22/02/1994
New director appointed
dot icon22/03/1993
Full accounts made up to 1992-09-30
dot icon12/03/1992
Director's particulars changed
dot icon02/03/1992
Full accounts made up to 1991-09-30
dot icon25/02/1991
Full accounts made up to 1990-09-30
dot icon30/11/1990
New director appointed
dot icon09/11/1990
Director resigned
dot icon26/09/1990
Director resigned
dot icon27/02/1990
Return made up to 19/02/90; full list of members
dot icon27/02/1990
Full accounts made up to 1989-09-30
dot icon08/02/1990
New director appointed
dot icon29/01/1990
Particulars of mortgage/charge
dot icon11/01/1990
Particulars of mortgage/charge
dot icon20/03/1989
Full accounts made up to 1988-09-30
dot icon20/03/1989
Return made up to 06/02/89; full list of members
dot icon02/11/1988
New director appointed
dot icon17/05/1988
Full accounts made up to 1987-09-30
dot icon19/04/1988
Return made up to 02/02/88; full list of members
dot icon16/07/1987
Full accounts made up to 1986-09-30
dot icon16/07/1987
Return made up to 03/02/87; full list of members
dot icon10/07/1987
New director appointed
dot icon18/06/1986
Return made up to 04/02/86; full list of members
dot icon07/04/1983
Miscellaneous
dot icon22/03/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2006
dot iconLast change occurred
30/09/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2006
dot iconNext account date
30/09/2007
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prandoni, Marco
Director
13/05/1996 - 24/09/1999
-
Bielderman, Martinus
Director
25/05/1993 - 01/03/2001
-
Wilson, Malcolm John
Director
12/04/1999 - Present
6
Pritchard, Nigel George
Director
30/10/1995 - 28/02/1999
11
Bowler, Dawn Henderson
Secretary
28/01/1997 - 30/09/2004
3

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 LEEDS DYERS LIMITED

LEEDS DYERS LIMITED is an(a) Dissolved company incorporated on 24/05/1923 with the registered office located at Old Mills Whitehall Grove, Drighlington, Bradford BD11 1BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEEDS DYERS LIMITED?

toggle

LEEDS DYERS LIMITED is currently Dissolved. It was registered on 24/05/1923 and dissolved on 17/09/2019.

Where is LEEDS DYERS LIMITED located?

toggle

LEEDS DYERS LIMITED is registered at Old Mills Whitehall Grove, Drighlington, Bradford BD11 1BY.

What is the latest filing for LEEDS DYERS LIMITED?

toggle

The latest filing was on 17/09/2019: Final Gazette dissolved via compulsory strike-off.