Leeds
West Yorkshire
LS16 8BX
Director Name | Mr Leslie Alan Emmett |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1991(86 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Swinnow Garth Leeds West Yorkshire LS13 4TB |
Director Name | Mr David Michael Watson |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1991(86 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 17 Lancastre Grove Leeds West Yorkshire LS5 3DZ |
Director Name | Mr John Gordon Wilkinson |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1991(86 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Syke House Saddleworth Road Greetland Halifax West Yorkshire HX4 8PA |
Secretary Name | Mr Leslie Alan Emmett |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1991(86 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Swinnow Garth Leeds West Yorkshire LS13 4TB |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £112,935 |
Current Liabilities | £453,119 |
Latest Accounts | 31 December 1991 (31 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 1993 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 May 2017 | Restoration by order of the court (3 pages) |
---|---|
4 May 2017 | Restoration by order of the court (3 pages) |
3 May 2005 | Dissolved (1 page) |
3 February 2005 | Return of final meeting of creditors (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: arthur andersen 1 city square leeds LS1 2AL (1 page) |
4 January 2002 | Receiver ceasing to act (1 page) |
4 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
19 December 2001 | Receiver's abstract of receipts and payments (3 pages) |
2 January 2001 | Receiver's abstract of receipts and payments (2 pages) |
7 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
11 March 1999 | Appointment of a liquidator (2 pages) |
23 December 1998 | Order of court to wind up (1 page) |
4 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: c/o arthur andersen st paul's house park square leeds LS1 2PJ (1 page) |
19 December 1997 | Receiver's abstract of receipts and payments (2 pages) |