Huby
Leeds
West Yorkshire
LS17 0BW
Director Name | Keith Raymond Bidgood |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1991(60 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 65 Devonshire Avenue Leeds West Yorkshire LS8 1AU |
Director Name | Mr Ronald Alan Bidgood |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1991(60 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 4 West Hill Avenue Leeds West Yorkshire LS7 3QH |
Director Name | Mr Alan Rowbotham |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1991(60 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Works Director |
Correspondence Address | 56 West Park Grove Roundhay Leeds West Yorkshire LS8 2DY |
Secretary Name | Keith Raymond Bidgood |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1991(60 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 65 Devonshire Avenue Leeds West Yorkshire LS8 1AU |
Director Name | Mr John Knaggs |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 1993) |
Role | Constructional Engineer |
Correspondence Address | 6 Meadow View Wyke Bradford West Yorkshire BD12 9LA |
Director Name | Mr William Lodge |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 1993) |
Role | Steelwork Erection Manager |
Correspondence Address | 2 Robert Court Liversedge West Yorkshire WF15 7NU |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 1992 |
---|---|
Turnover | £207,175 |
Gross Profit | -£187,361 |
Net Worth | £122,516 |
Current Liabilities | £152,395 |
Latest Accounts | 30 June 1992 (31 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 1994 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Next Return Due | 20 December 2016 (overdue) |
---|
29 September 2015 | Restoration by order of the court (3 pages) |
---|---|
29 September 2015 | Restoration by order of the court (3 pages) |
27 August 1999 | Dissolved (1 page) |
27 May 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 May 1999 | Liquidators' statement of receipts and payments (5 pages) |
27 May 1999 | Liquidators statement of receipts and payments (5 pages) |
27 May 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 April 1999 | Liquidators' statement of receipts and payments (5 pages) |
22 April 1999 | Liquidators statement of receipts and payments (5 pages) |
22 October 1998 | Liquidators statement of receipts and payments (5 pages) |
22 October 1998 | Liquidators' statement of receipts and payments (5 pages) |
14 May 1998 | Liquidators statement of receipts and payments (5 pages) |
14 May 1998 | Liquidators' statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators' statement of receipts and payments (5 pages) |
3 June 1997 | Liquidators' statement of receipts and payments (5 pages) |
3 June 1997 | Liquidators statement of receipts and payments (5 pages) |
23 December 1996 | Liquidators statement of receipts and payments (5 pages) |
23 December 1996 | Liquidators' statement of receipts and payments (5 pages) |
17 June 1996 | Liquidators statement of receipts and payments (5 pages) |
17 June 1996 | Liquidators' statement of receipts and payments (5 pages) |
1 December 1995 | Liquidators' statement of receipts and payments (5 pages) |
1 December 1995 | Liquidators statement of receipts and payments (6 pages) |
4 May 1995 | Liquidators statement of receipts and payments (6 pages) |
4 May 1995 | Liquidators' statement of receipts and payments (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |