12 Hillway Tranmere Park Guiseley
Leeds
LS20 8HU
Director Name | Keith Hanson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1992(54 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Waste Merchant |
Correspondence Address | The Coach House 2 Annandale Court Wells Road Ilkley West Yorkshire LS29 9SZ |
Director Name | Michael Guy Hanson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1992(54 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Waste Merchant |
Correspondence Address | Bracken Bank 12 Hillway Tranmere Park Guiseley Leeds LS20 8HU |
Secretary Name | Helen Kay Hanson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1998(60 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | Bracken Bank 12 Hillway Tranmere Park Guiseley Leeds LS20 8HU |
Director Name | Pamela Violet Hanson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(54 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 10 March 1998) |
Role | Housewife |
Correspondence Address | Oak Lodge 30 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Secretary Name | Pamela Violet Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(54 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | Oak Lodge 30 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Registered Address | C/O Robson Rhodes St George House 40 Great George Street Leeds West Yorkshire LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £499,050 |
Cash | £4 |
Current Liabilities | £937,944 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 August 2002 | Dissolved (1 page) |
---|---|
14 May 2002 | Liquidators statement of receipts and payments (5 pages) |
14 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2002 | Liquidators statement of receipts and payments (6 pages) |
20 September 2001 | Liquidators statement of receipts and payments (5 pages) |
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 October 2000 | Liquidators statement of receipts and payments (5 pages) |
9 May 2000 | Administrator's abstract of receipts and payments (2 pages) |
9 May 2000 | Administrator's abstract of receipts and payments (2 pages) |
19 November 1999 | Notice of discharge of Administration Order (3 pages) |
1 October 1999 | Appointment of a voluntary liquidator (2 pages) |
1 October 1999 | Statement of affairs (20 pages) |
1 October 1999 | Resolutions
|
25 May 1999 | Statement of administrator's proposal (22 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: crown works parry lane bradford BD4 8TJ (1 page) |
19 March 1999 | Administration Order (3 pages) |
18 March 1999 | Notice of Administration Order (1 page) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
8 April 1998 | Return made up to 15/03/98; no change of members
|
8 April 1998 | Secretary resigned;director resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
14 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 April 1997 | Return made up to 15/03/97; full list of members
|
15 February 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 April 1995 | Return made up to 15/03/95; no change of members (4 pages) |