Horsforth
Leeds
West Yorkshire
LS18 5DL
Director Name | John David Frederick Michael Thornton |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1991(69 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Field House Kirkby Overblow Harrogate North Yorkshire HG3 1HL |
Secretary Name | Nicholas Richard Breare |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1991(69 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 2 The Nook Hallowes Park Road Cullingworth West Yorkshire BD13 5AS |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £51,051 |
Latest Accounts | 31 December 1997 (25 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 1999 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 January 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (4 pages) |
---|---|
18 January 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (4 pages) |
16 March 2003 | Dissolved (1 page) |
16 December 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 October 2002 | Liquidators statement of receipts and payments (5 pages) |
3 May 2002 | Liquidators statement of receipts and payments (5 pages) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2001 | Liquidators statement of receipts and payments (5 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: bowling ironworks, bradford, yorks BD4 8SX (1 page) |
24 October 2000 | Appointment of a voluntary liquidator (1 page) |
19 October 2000 | Resolutions
|
19 October 2000 | Declaration of solvency (3 pages) |
22 June 2000 | Return made up to 24/04/00; full list of members (6 pages) |
24 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
23 February 1999 | Particulars of mortgage/charge (11 pages) |
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
18 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
2 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
28 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
2 May 1995 | Return made up to 24/04/95; no change of members
|