Horsforth
Leeds
West Yorkshire
LS18 4TG
Director Name | Anthony Pinnington Cant |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1996(71 years, 2 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | Eardington Manor Near Bridgnorth Shropshire WV16 5JZ |
Secretary Name | Steven Roger Sutcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1996(71 years, 2 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Accountant |
Correspondence Address | 32 Woodside Park Drive Horsforth Leeds West Yorkshire LS18 4TG |
Director Name | John Martin Kitchen |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | Appleby Blake Hall Drive Mirfield West Yorkshire WF14 9NG |
Director Name | Mr Justin Anthony Kornberg |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 18 Ilchester Place London W14 8AA |
Secretary Name | John Martin Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | Appleby Blake Hall Drive Mirfield West Yorkshire WF14 9NG |
Director Name | Keith Wragg |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(71 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 80 Slayley View Road Barlborough Chesterfield Derbyshire S43 4WU |
Director Name | Jane Kirby |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(72 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 October 1997) |
Role | Accountant |
Correspondence Address | 8 Wharncliffe Close Hoyland Barnsley South Yorkshire S74 0HP |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £26,913 |
Current Liabilities | £614,788 |
Latest Accounts | 31 March 1996 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 November 2002 | Dissolved (1 page) |
---|---|
9 August 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 May 2002 | Liquidators statement of receipts and payments (5 pages) |
21 November 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 November 2000 | Liquidators statement of receipts and payments (5 pages) |
19 May 2000 | Liquidators statement of receipts and payments (5 pages) |
30 November 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: manningham mills heaton road bradford west yorkshire BD9 4SH (1 page) |
21 May 1998 | Appointment of a voluntary liquidator (1 page) |
21 May 1998 | Declaration of solvency (3 pages) |
18 May 1998 | Re res specie (1 page) |
18 May 1998 | Resolutions
|
24 November 1997 | Director resigned (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | Director resigned (1 page) |
26 November 1996 | Return made up to 25/10/96; full list of members
|
8 February 1996 | Accounts for a dormant company made up to 1 April 1995 (8 pages) |
24 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |