Lindley
Huddersfield
West Yorkshire
HD3 3QF
Director Name | Frederick Richard Stallard |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1992(60 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Dell Cottage Holme Lane New Mill Huddersfield West Yorkshire HD7 7NG |
Secretary Name | Mr Kenneth Sykes |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1992(60 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Lightridge Road Fixby Huddersfield West Yorkshire HD2 2HE |
Registered Address | C/O Pricewaterhousecoopers 9 Bond Street 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 | £6,205,689 |
Current Liabilities | £55,850 |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 March 2003 | Dissolved (1 page) |
---|---|
23 December 2002 | Liquidators statement of receipts and payments (6 pages) |
23 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 September 2002 | Ex res 12/09/02: liq's authority (1 page) |
18 September 2002 | Liquidators statement of receipts and payments (6 pages) |
13 March 2002 | Liquidators statement of receipts and payments (6 pages) |
4 September 2001 | Liquidators statement of receipts and payments (6 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
5 March 2001 | Liquidators statement of receipts and payments (6 pages) |
5 March 2001 | Liquidators statement of receipts and payments (6 pages) |
21 September 2000 | Liquidators statement of receipts and payments (6 pages) |
20 July 2000 | Receiver ceasing to act (1 page) |
19 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
20 March 2000 | Liquidators statement of receipts and payments (6 pages) |
12 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 September 1999 | Liquidators statement of receipts and payments (6 pages) |
2 March 1999 | Liquidators statement of receipts and payments (6 pages) |
6 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 September 1998 | Liquidators statement of receipts and payments (6 pages) |
23 March 1998 | Liquidators statement of receipts and payments (6 pages) |
22 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 August 1997 | Liquidators statement of receipts and payments (6 pages) |
10 March 1997 | Liquidators statement of receipts and payments (6 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page) |
11 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
9 September 1996 | Liquidators statement of receipts and payments (6 pages) |
1 March 1996 | Liquidators statement of receipts and payments (6 pages) |
3 October 1995 | Receiver's abstract of receipts and payments (4 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page) |
1 February 1994 | Return made up to 14/01/94; no change of members (4 pages) |
2 February 1993 | Return made up to 14/01/93; full list of members
|
9 May 1986 | Articles of association (16 pages) |