Notton
Wakefield
West Yorkshire
WF4 2NP
Secretary Name | Jaqueline Sybil Andrassy |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Farm Cottage 37 Apple Haigh Lane Notton Wakefield West Yorkshire WF4 2NP |
Director Name | Ann Margaret Procter |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Retired |
Correspondence Address | 6 Water Garth Kellington Goole North Humberside DN14 0PA |
Director Name | Brenda Andrassy |
---|---|
Date of Birth | December 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | Woodland Cottage 2 Castle Road Sandal Wakefield West Yorkshire WF2 7LY |
Director Name | Charles Fairfax Andrassy |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 1998) |
Role | Secretary/Director |
Correspondence Address | Farm Cottage 37 Apple Haigh Lane Notton Wakefield West Yorkshire WF4 2NP |
Director Name | George Frederick Andrassy |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 1992) |
Role | Company Director |
Correspondence Address | Woodland Cottage 2 Castle Road Sandal Wakefield West Yorkshire WF2 7LY |
Director Name | John William Dobson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 31 Main Street South Hiendley Barnsley South Yorkshire S72 9BS |
Secretary Name | Charles Fairfax Andrassy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | Farm Cottage 37 Apple Haigh Lane Notton Wakefield West Yorkshire WF4 2NP |
Registered Address | Deloitte And Touche 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £502,733 |
Cash | £105 |
Current Liabilities | £658,966 |
Latest Accounts | 31 October 2000 (22 years, 11 months ago) |
---|---|
Next Accounts Due | 31 August 2002 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 September 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
27 September 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
29 July 2005 | Dissolved (1 page) |
29 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 November 2004 | Liquidators statement of receipts and payments (5 pages) |
26 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
25 August 2004 | Receiver ceasing to act (1 page) |
6 May 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
30 May 2003 | Receiver ceasing to act (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: deloitte and touche 10-12 east parade leeds LS1 2AJ (1 page) |
9 October 2002 | Administrative Receiver's report (4 pages) |
12 August 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
14 May 2002 | Appointment of a voluntary liquidator (1 page) |
14 May 2002 | Resolutions
|
9 May 2002 | Registered office changed on 09/05/02 from: church steps house queensway halesowen west midlands B63 4AB (2 pages) |
2 May 2002 | Appointment of receiver/manager (1 page) |
1 May 2002 | Statement of affairs (9 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: unit 5 fields end business park barrowfield road highgate goldthorpe S63 0JF (1 page) |
22 March 2002 | Company name changed adrassy brothers LIMITED\certificate issued on 22/03/02 (2 pages) |
6 March 2002 | Company name changed andrassy marquees LIMITED\certificate issued on 06/03/02 (2 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
29 June 2001 | Return made up to 22/03/01; full list of members (7 pages) |
22 January 2001 | Particulars of mortgage/charge (3 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Full accounts made up to 31 October 1999 (15 pages) |
11 May 2000 | Return made up to 22/03/00; full list of members (7 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Ad 23/02/00--------- £ si 316@1=316 £ ic 6011/6327 (2 pages) |
2 June 1999 | Return made up to 22/03/99; full list of members (8 pages) |
7 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
30 December 1998 | Director resigned (1 page) |
19 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
14 May 1998 | Return made up to 22/03/98; full list of members (6 pages) |
12 May 1998 | Ad 01/04/98--------- £ si 601@1=601 £ ic 5410/6011 (2 pages) |
11 May 1998 | New director appointed (2 pages) |
18 March 1998 | Particulars of mortgage/charge (10 pages) |
10 November 1997 | Company name changed andrassy brothers LIMITED\certificate issued on 11/11/97 (2 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Return made up to 22/03/97; no change of members
|
28 May 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: pelapone works 49 leeds rd. Lofthouse wakefield WF3 3ER (1 page) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
3 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
26 March 1996 | Director resigned (1 page) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Return made up to 22/03/95; no change of members (4 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
4 June 1951 | Annual return made up to 19/02/51 (4 pages) |