About

Registered Number: 00190166
Date of Incorporation: 24/05/1923 (100 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: Old Mills Whitehall Grove, Drighlington, Bradford, BD11 1BY,

 

Founded in 1923, Leeds Dyers Ltd have registered office in Bradford, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Leeds Dyers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Eric N/A 27 January 2001 1
BIELDERMAN, Martinus 25 May 1993 01 March 2001 1
HENDRIE, Keith Derrick N/A 13 June 1994 1
MYERS, John Keith N/A 22 April 1999 1
PRANDONI, Marco 13 May 1996 24 September 1999 1
REEVES, Malcolm Edward N/A 01 August 1997 1
SMUDDE, Jacobus Frederik Bernardus 24 January 1995 07 December 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
AD01 - Change of registered office address 18 June 2018
AC92 - N/A 29 January 2016
BONA - Bona Vacantia disclaimer 05 June 2013
4.68 - Liquidator's statement of receipts and payments 17 February 2008
4.71 - Return of final meeting in members' voluntary winding-up 08 February 2008
287 - Change in situation or address of Registered Office 24 October 2007
287 - Change in situation or address of Registered Office 08 August 2007
4.70 - N/A 07 August 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2007
123 - Notice of increase in nominal capital 21 June 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 02 April 2007
363(288) - N/A 02 April 2007
AA - Annual Accounts 28 February 2006
363s - Annual Return 28 February 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 14 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 01 March 2003
363s - Annual Return 01 March 2003
363(288) - N/A 01 March 2003
288a - Notice of appointment of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 14 March 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 06 September 2001
287 - Change in situation or address of Registered Office 13 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 27 February 2001
363(288) - N/A 27 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
395 - Particulars of a mortgage or charge 02 November 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 25 February 2000
288b - Notice of resignation of directors or secretaries 30 September 1999
288c - Notice of change of directors or secretaries or in their particulars 04 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
288c - Notice of change of directors or secretaries or in their particulars 09 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 17 March 1999
363(288) - N/A 17 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 07 December 1998
288c - Notice of change of directors or secretaries or in their particulars 06 April 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 16 March 1998
288c - Notice of change of directors or secretaries or in their particulars 16 March 1998
288c - Notice of change of directors or secretaries or in their particulars 22 January 1998
288b - Notice of resignation of directors or secretaries 15 August 1997
288c - Notice of change of directors or secretaries or in their particulars 22 July 1997
AUD - Auditor's letter of resignation 12 May 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 19 March 1997
363(288) - N/A 19 March 1997
288a - Notice of appointment of directors or secretaries 01 February 1997
288b - Notice of resignation of directors or secretaries 01 February 1997
288b - Notice of resignation of directors or secretaries 15 October 1996
287 - Change in situation or address of Registered Office 25 June 1996
287 - Change in situation or address of Registered Office 22 June 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 28 March 1996
363(288) - N/A 28 March 1996
288 - N/A 13 April 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 07 March 1995
363(288) - N/A 07 March 1995
288 - N/A 14 October 1994
288 - N/A 15 June 1994
363(288) - N/A 08 March 1994
AA - Annual Accounts 08 March 1994
288 - N/A 22 February 1994
AA - Annual Accounts 22 March 1993
363(288) - N/A 12 March 1992
AA - Annual Accounts 02 March 1992
AA - Annual Accounts 25 February 1991
288 - N/A 30 November 1990
288 - N/A 09 November 1990
288 - N/A 26 September 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 27 February 1990
288 - N/A 08 February 1990
395 - Particulars of a mortgage or charge 29 January 1990
395 - Particulars of a mortgage or charge 11 January 1990
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
288 - N/A 02 November 1988
AA - Annual Accounts 17 May 1988
363 - Annual Return 19 April 1988
AA - Annual Accounts 16 July 1987
363 - Annual Return 16 July 1987
288 - N/A 10 July 1987
363 - Annual Return 18 June 1986
MISC - Miscellaneous document 07 April 1983
MISC - Miscellaneous document 22 March 1982

Mortgages & Charges

Description Date Status Charge by
Standard security which was presented for registration in scotland on 26 october 2000 and 18 October 2000 Fully Satisfied

N/A

Standard security 17 January 1990 Fully Satisfied

N/A

Debenture 03 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.