Riverside West Whitehall Road
Leeds
West Yorkshire
LS1 4AW
Director Name | Mr Michael Peter Latham Laycock |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1991(59 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
Secretary Name | Gordons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 1991(59 years, 8 months after company formation) |
Appointment Duration | 33 years |
Correspondence Address | Third Floor Park Row House 19-20 Park Row Leeds LS1 5JF |
Registered Address | Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £344,637 |
Cash | £349,242 |
Current Liabilities | £4,605 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 February 2006 | Dissolved (1 page) |
---|---|
29 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: third floor park row house 19-20 park row leeds west yorkshire LS1 5JF (1 page) |
7 January 2005 | Appointment of a voluntary liquidator (1 page) |
7 January 2005 | Declaration of solvency (3 pages) |
7 January 2005 | Resolutions
|
31 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
1 December 2003 | Secretary's particulars changed (1 page) |
4 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
29 April 2002 | Return made up to 28/04/02; full list of members (8 pages) |
11 May 2001 | Accounts made up to 31 December 2000 (9 pages) |
30 April 2001 | Return made up to 28/04/01; full list of members
|
3 April 2001 | Registered office changed on 03/04/01 from: 7 greek street leeds LS1 5RR (1 page) |
18 September 2000 | Accounts made up to 31 December 1999 (9 pages) |
3 July 2000 | Secretary's particulars changed (1 page) |
16 May 2000 | Return made up to 28/04/00; full list of members (7 pages) |
25 June 1999 | Accounts made up to 31 December 1998 (10 pages) |
15 June 1999 | Return made up to 28/04/99; no change of members (6 pages) |
15 October 1998 | Accounts made up to 31 December 1997 (10 pages) |
19 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
27 June 1997 | Return made up to 28/04/97; no change of members (4 pages) |
28 May 1997 | Accounts made up to 31 December 1996 (10 pages) |
15 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
19 October 1995 | Accounts made up to 31 December 1994 (9 pages) |
24 April 1995 | Return made up to 28/04/95; full list of members (6 pages) |
2 February 1984 | Accounts made up to 31 December 1982 (9 pages) |