About

Registered Number: 01391295
Date of Incorporation: 27/09/1978 (45 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2017 (7 years and 3 months ago)
Registered Address: Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ

 

Based in Birstall, Sewell of Leeds Ltd was founded on 27 September 1978. We don't know the number of employees at this organisation. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEWELL, Marjorie N/A 05 April 2010 1
SEWELL, Peter Lawrence N/A 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
CONDON, Richard 30 September 2011 - 1
SEWELL, Brian Lawrence 28 April 2011 30 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 02 November 2016
4.68 - Liquidator's statement of receipts and payments 27 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2013
RESOLUTIONS - N/A 29 October 2013
RESOLUTIONS - N/A 29 October 2013
4.20 - N/A 29 October 2013
AD01 - Change of registered office address 10 October 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 09 April 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 29 May 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
MG01 - Particulars of a mortgage or charge 17 May 2012
AA01 - Change of accounting reference date 19 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
AP03 - Appointment of secretary 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
MG01 - Particulars of a mortgage or charge 06 October 2011
MG01 - Particulars of a mortgage or charge 06 October 2011
CH03 - Change of particulars for secretary 28 April 2011
AP03 - Appointment of secretary 28 April 2011
TM02 - Termination of appointment of secretary 28 April 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 24 March 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH03 - Change of particulars for secretary 07 May 2010
TM01 - Termination of appointment of director 06 May 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 06 April 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 03 April 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 03 April 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 22 April 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 09 April 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 30 April 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 17 April 1996
AA - Annual Accounts 06 March 1996
AA - Annual Accounts 02 June 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 27 May 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 06 April 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 02 July 1992
363s - Annual Return 06 May 1992
AA - Annual Accounts 02 May 1991
363a - Annual Return 02 May 1991
288 - N/A 03 March 1991
AA - Annual Accounts 13 June 1990
363 - Annual Return 13 June 1990
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
395 - Particulars of a mortgage or charge 04 October 1988
AA - Annual Accounts 04 August 1988
363 - Annual Return 04 August 1988
AA - Annual Accounts 30 June 1987
363 - Annual Return 30 June 1987
AA - Annual Accounts 28 June 1986
363 - Annual Return 28 June 1986
NEWINC - New incorporation documents 27 September 1978

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 18 May 2012 Outstanding

N/A

Debenture 15 May 2012 Outstanding

N/A

Floating charge (all assets) 04 October 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 04 October 2011 Outstanding

N/A

Debenture 27 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.