ROY GEDDES BUILDING PRODUCTS LIMITED - LEEDS
Company Profile | Company Filings |
Overview
ROY GEDDES BUILDING PRODUCTS LIMITED is a Private Limited Company from LEEDS and has the status: Dissolved - no longer trading.
ROY GEDDES BUILDING PRODUCTS LIMITED was incorporated 20 years ago on 15/03/2004 and has the registered number: 05073603. The accounts status is TOTAL EXEMPTION FULL.
ROY GEDDES BUILDING PRODUCTS LIMITED was incorporated 20 years ago on 15/03/2004 and has the registered number: 05073603. The accounts status is TOTAL EXEMPTION FULL.
ROY GEDDES BUILDING PRODUCTS LIMITED - LEEDS
This company is listed in the following categories:
46130 - Agents involved in the sale of timber and building materials
46130 - Agents involved in the sale of timber and building materials
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2016 |
Registered Office
C/O GEOFFREY MARTIN & CO 3RD FLOOR
LEEDS
LS1 5HN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS AVIS BANBURY | Mar 1949 | British | Secretary | 2007-01-08 | CURRENT |
MR JOHN BANBURY | Oct 1949 | British | Director | 2008-01-22 | CURRENT |
EMMA LOUISE JONES | Dec 1973 | British | Secretary | 2005-04-29 UNTIL 2007-01-08 | RESIGNED |
HELEN ELIZABETH BEADNALL | Secretary | 2004-04-01 UNTIL 2005-04-29 | RESIGNED | ||
MRS JACQUELINE ANNE GEDDES | Apr 1949 | Secretary | 2004-03-15 UNTIL 2004-04-01 | RESIGNED | |
MR DAVID ROY GEDDES | Mar 1940 | British | Director | 2004-03-15 UNTIL 2005-06-30 | RESIGNED |
MR JASON ROBERT HORSBURGH | Aug 1971 | British | Director | 2004-04-01 UNTIL 2014-06-25 | RESIGNED |
MR GRAHAM WILLIAM JEFFERY | Apr 1957 | British | Director | 2004-04-01 UNTIL 2004-10-29 | RESIGNED |
GREGORY PAUL HAMILTON JONES | May 1970 | British | Director | 2004-07-20 UNTIL 2007-01-19 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2004-03-15 UNTIL 2004-03-15 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-03-15 UNTIL 2004-03-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Yorke Holdings Limited | 2016-04-06 | Nuneaton Warwickshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ROY GEDDES BUILDING PRODUCTS LIMITED - Period Ending 2016-03-31 | 2017-01-03 | 31-03-2016 | £40,596 Cash £255,385 equity |
ROY GEDDES BUILDING PRODUCTS LIMITED - Period Ending 2015-03-31 | 2016-01-01 | 31-03-2015 | £1 Cash £247,001 equity |
ROY GEDDES BUILDING PRODUCTS LIMITED - Period Ending 2014-03-31 | 2014-12-24 | 31-03-2014 | £1 Cash £200,001 equity |