Burton Crescent Headingley
Leeds
Director Name | Mrs Anne Mitchell Nutt |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(85 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 14 Thirlmere Close Carlton Miniott Thirsk North Yorkshire YO7 4LP |
Director Name | Mr David Christopher Nutt |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(85 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Printer |
Correspondence Address | Hillcourt Crag View Huby Leeds West Yorkshire LS17 0BN |
Director Name | Mrs Anne Caroline Peters |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(85 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 7 Thirmere Close Carlton Milton Thirsk N Yorkshire Yo7 |
Secretary Name | Mrs Anne Caroline Peters |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1990(85 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 7 Thirmere Close Carlton Milton Thirsk N Yorkshire Yo7 |
Director Name | Joseph Anderson |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(85 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 March 2000) |
Role | Commercial Manager |
Correspondence Address | 21 Bright Street Stanningley Pudsey West Yorkshire LS28 6NJ |
Registered Address | Tower House Fishergate York North Yorkshire YO10 4UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £128,056 |
Cash | £331 |
Current Liabilities | £160,252 |
Latest Accounts | 30 June 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 December 2001 | Dissolved (1 page) |
---|---|
12 September 2001 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | Statement of affairs (7 pages) |
19 May 2000 | Appointment of a voluntary liquidator (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: unit 2A cape industrial estate coal hill lane, farsley pudsey west yorkshire LS28 5NA (1 page) |
13 April 2000 | Director resigned (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: acorn works broad lane stanningley leeds LS26 6PB (1 page) |
10 February 2000 | Return made up to 27/12/99; full list of members (9 pages) |
2 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 February 1999 | Return made up to 27/12/98; full list of members (10 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 January 1998 | Return made up to 27/12/97; no change of members (6 pages) |
9 April 1997 | Return made up to 27/12/96; full list of members (8 pages) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
21 February 1996 | Return made up to 27/12/95; no change of members (6 pages) |
2 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
13 March 1995 | Return made up to 27/12/94; full list of members (8 pages) |