Cottingham
North Humberside
HU16 5NJ
Director Name | Geoffrey Lee |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1991(71 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Master Painter |
Correspondence Address | 75 Stonegate Road Meanwood Leeds West Yorkshire LS6 4HZ |
Director Name | Clifford Schofield |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1991(71 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Master Painter |
Correspondence Address | 5 Fairfield Drive Baildon Shipley West Yorkshire BD17 6SJ |
Director Name | Trevor Shaw |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1991(71 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Master Painter |
Correspondence Address | 42 Herries Drive Sheffield South Yorkshire S5 7HW |
Secretary Name | Shabir Ahmed Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1991(71 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 190 Savile Road Dewsbury West Yorkshire WF12 9NS |
Director Name | Ronald Frederick Womersley |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1993(73 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Master Painter |
Correspondence Address | 20 Midway South Crosland Huddersfield HD4 7DA |
Director Name | Mr Edmund Slater Knowles |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1995(75 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Master Painter |
Correspondence Address | Wildacre 143 Whitehall Road East Birkenshaw Bradford West Yorkshire BD11 2LH |
Director Name | James Timiney |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1998(78 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Master Painter |
Correspondence Address | 6 Haycliffe Avenue Great Horton Bradford West Yorkshire BD7 4HY |
Director Name | Edward Wright Johnson |
---|---|
Date of Birth | December 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 April 1995) |
Role | Master Painter (Retired) |
Correspondence Address | 8 The Croft Filey North Yorkshire YO14 9LT |
Director Name | Harry North |
---|---|
Date of Birth | December 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 1993) |
Role | Master Painter (Retired) |
Correspondence Address | 18 Tay Court Eccleshill Bradford West Yorkshire BD2 2BW |
Director Name | Cecil Arthur Underwood |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(71 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 April 1998) |
Role | Master Painter (Retired) |
Correspondence Address | 33 Heaton Avenue Dewsbury West Yorkshire WF12 8AQ |
Registered Address | Yorkshire House Greek Street Leeds LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £1,114,181 |
Net Worth | £1,218,107 |
Cash | £461,202 |
Current Liabilities | £490,627 |
Latest Accounts | 31 December 2001 (21 years, 5 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
7 March 2005 | Dissolved (1 page) |
---|---|
7 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 September 2004 | Liquidators statement of receipts and payments (5 pages) |
5 March 2004 | Liquidators statement of receipts and payments (6 pages) |
11 March 2003 | Declaration of solvency (3 pages) |
11 March 2003 | Resolutions
|
11 March 2003 | Appointment of a voluntary liquidator (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 3 burley road leeds LS3 1LJ (1 page) |
12 December 2002 | Resolutions
|
27 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2002 | Return made up to 09/05/02; full list of members (19 pages) |
22 April 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Return made up to 09/05/01; full list of members
|
13 April 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
13 June 2000 | Return made up to 09/05/00; bulk list available separately (19 pages) |
3 May 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
19 May 1999 | Return made up to 09/05/99; bulk list available separately (7 pages) |
18 May 1998 | Return made up to 09/05/98; bulk list available separately
|
18 May 1998 | New director appointed (2 pages) |
14 May 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
13 May 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
13 May 1997 | Return made up to 09/05/97; change of members (8 pages) |
15 May 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
14 May 1996 | Return made up to 09/05/96; bulk list available separately
|
16 May 1995 | Return made up to 09/05/95; bulk list available separately (8 pages) |
11 May 1995 | New director appointed (2 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
28 June 1988 | Return made up to 06/04/88; full list of members (9 pages) |
17 July 1987 | Return made up to 30/03/87; full list of members (108 pages) |
8 May 1986 | Accounts for a medium company made up to 30 November 1985 (6 pages) |
8 May 1986 | Return made up to 02/04/86; full list of members (7 pages) |