LEEDS FUNERAL ADVICE CENTRE LIMITED(THE)

New Century House New Century House, Manchester, M60 4ES
StatusCONVERTED-CLOSED
Company No.01967613
Category
Incorporated02 Dec 1985
Age38 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution18 Oct 2012
Years11 years, 6 months, 30 days

SUMMARY

LEEDS FUNERAL ADVICE CENTRE LIMITED(THE) is an converted-closed with number 01967613. It was incorporated 38 years, 5 months, 15 days ago, on 02 December 1985 and it was dissolved 11 years, 6 months, 30 days ago, on 18 October 2012. The company address is New Century House New Century House, Manchester, M60 4ES.



Company Fillings

Miscellaneous

Date: 18 Oct 2012

Category: Miscellaneous

Type: MISC

Description: Form b&z - convert to i&ps

Documents

View document PDF

Resolution

Date: 18 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Oldale

Change date: 2012-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2012

Action Date: 11 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-11

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Oldale

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Walker

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hendry

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2011

Action Date: 11 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil James Walker

Change date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Murray Tinning

Change date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Buchan Hendry

Change date: 2010-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2010

Action Date: 11 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-11

Documents

View document PDF

Termination secretary company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Eldridge

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Jane Sellers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2009

Action Date: 10 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-10

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2008

Action Date: 12 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-12

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 21/01/08 to 11/01/08

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 03/12/07 from: new century house corporation street manchester M60 4ES

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2007

Action Date: 21 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-21

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 22/10/07 from: united co- operatives LTD sandbrook park rochdale lancashire OL11 1RY

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Address

Type: 287

Description: Registered office changed on 15/05/07 from: benyon house ring road middleton leeds LS10 4AA

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2006

Action Date: 18 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-18

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2005

Action Date: 18 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-18

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2004

Action Date: 18 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-18

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2003

Action Date: 19 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-19

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2002

Action Date: 20 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2001

Action Date: 21 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-21

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2001

Action Date: 21 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2000

Action Date: 16 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-16

Documents

View document PDF

Legacy

Date: 30 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/99; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 1998

Action Date: 17 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-17

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 1997

Action Date: 21 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-21

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 1996

Action Date: 20 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-20

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/96; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 1995

Action Date: 14 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-14

Documents

View document PDF

Legacy

Date: 20 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 1995

Action Date: 15 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-15

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 1993

Action Date: 16 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-16

Documents

View document PDF

Legacy

Date: 01 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 1992

Action Date: 18 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-18

Documents

View document PDF

Legacy

Date: 16 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/92; no change of members

Documents

View document PDF

Legacy

Date: 26 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 31/10/91; no change of members

Documents

View document PDF

Legacy

Date: 12 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/91; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 1991

Action Date: 19 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-19

Documents

View document PDF

Legacy

Date: 17 May 1990

Category: Address

Type: 287

Description: Registered office changed on 17/05/90 from: 82 york road leeds LS9 9AA

Documents

View document PDF

Legacy

Date: 17 May 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 1990

Action Date: 20 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 1990

Action Date: 21 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-21

Documents

View document PDF

Legacy

Date: 17 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/10/89; no change of members

Documents

View document PDF

Legacy

Date: 12 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 01/08/88; no change of members

Documents

View document PDF

Legacy

Date: 05 Oct 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 21/01

Documents

View document PDF

Accounts with made up date

Date: 12 Aug 1988

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Resolution

Date: 12 Aug 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Resolution

Date: 13 Oct 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/03/87; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 1987

Category: Address

Type: 287

Description: Registered office changed on 11/04/87 from: 29 clarendon road leeds 2

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

ALASTAIR CRACKNELL LTD

28 ST. GEORGES ROAD,SANDWICH,CT13 9LG

Number:11518149
Status:ACTIVE
Category:Private Limited Company

CAFE CROSS THE MERSEY LIMITED

SEACOMBE FERRY TERMINAL,WALLASEY,CH44 6QY

Number:08978707
Status:ACTIVE
Category:Private Limited Company

FUTSAL DEVELOPMENT FIRST LEAGUE LTD

39 LANSDOWN,BRISTOL,BS37 4LR

Number:11189353
Status:ACTIVE
Category:Private Limited Company

HIGHCROFT HALL AND VILLAS MANAGEMENT COMPANY LIMITED

7 AMBASSADOR PLACE,ALTRINCHAM,WA15 8DB

Number:05469451
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J.H. VINCE PLUMBING & HEATING LIMITED

210 EAST ROAD, WEST MERSEA,ESSEX,CO5 8SA

Number:04583716
Status:ACTIVE
Category:Private Limited Company

SEARCH 4 MORTGAGES LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:05082441
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source