Roberttown
Liversedge
West Yorkshire
WF15 7LP
Director Name | Mr David Frederick Watson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1991(49 years, 6 months after company formation) |
Appointment Duration | 17 years, 12 months (closed 07 October 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Denehill Roberttown Lane Liversedge W Yorks WF15 7NR |
Director Name | Richard Michael Arlom Watson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1991(49 years, 6 months after company formation) |
Appointment Duration | 17 years, 12 months (closed 07 October 2009) |
Role | Underwriting Agent |
Correspondence Address | 30 Church Drive East Keswick Leeds LS17 9EP |
Secretary Name | Mrs Audrie Joan Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1991(49 years, 6 months after company formation) |
Appointment Duration | 17 years, 12 months (closed 07 October 2009) |
Role | Company Director |
Correspondence Address | 70 Church Road Roberttown Liversedge West Yorkshire WF15 7LP |
Director Name | Mr Brian Derrick |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(49 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 236 Woodhead Road Holmfirth Huddersfield West Yorkshire HD7 1QL |
Director Name | Mrs Dorothy Ann Watson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(49 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dene Hill 9 Roberttown Lane Liversedge West Yorkshire WF15 7NR |
Registered Address | St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
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 | -£157,098 |
Cash | £3,310 |
Current Liabilities | £876,801 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
7 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | Liquidators statement of receipts and payments to 24 June 2009 (5 pages) |
7 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2009 | Liquidators statement of receipts and payments to 21 April 2009 (5 pages) |
18 November 2008 | Liquidators statement of receipts and payments to 21 October 2008 (5 pages) |
23 May 2008 | Liquidators statement of receipts and payments to 21 October 2008 (5 pages) |
22 November 2007 | Liquidators statement of receipts and payments (5 pages) |
3 June 2007 | Liquidators statement of receipts and payments (5 pages) |
6 November 2006 | Liquidators statement of receipts and payments (5 pages) |
3 May 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
27 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 November 2003 | Administrator's abstract of receipts and payments (2 pages) |
18 November 2003 | Notice of discharge of Administration Order (5 pages) |
30 October 2003 | Resolutions
|
30 October 2003 | Statement of affairs (7 pages) |
30 October 2003 | Appointment of a voluntary liquidator (1 page) |
29 October 2003 | Notice of result of meeting of creditors (4 pages) |
20 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
1 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
10 October 2002 | Notice of result of meeting of creditors (4 pages) |
23 September 2002 | Statement of administrator's proposal (16 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: littletown bakeries bradford road liversedge west yorks. WF15 6EW (1 page) |
8 August 2002 | Administration Order (4 pages) |
8 August 2002 | Notice of Administration Order (1 page) |
10 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
5 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
21 May 2001 | Return made up to 15/10/00; full list of members (7 pages) |
26 March 2001 | Accounts for a medium company made up to 31 May 2000 (18 pages) |
15 December 1999 | Director resigned (1 page) |
6 December 1999 | Accounts for a medium company made up to 31 May 1999 (19 pages) |
22 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
11 October 1999 | Director resigned (1 page) |
12 November 1998 | Return made up to 15/10/98; full list of members
|
12 November 1998 | Accounts for a medium company made up to 31 May 1998 (20 pages) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1997 | Accounts for a medium company made up to 31 May 1997 (19 pages) |
22 October 1997 | Return made up to 15/10/97; no change of members (6 pages) |
5 November 1996 | Accounts for a medium company made up to 31 May 1996 (21 pages) |
5 November 1996 | Return made up to 15/10/96; no change of members (6 pages) |
9 November 1995 | Accounts for a medium company made up to 31 May 1995 (19 pages) |
9 November 1995 | Return made up to 15/10/95; full list of members (8 pages) |
30 April 1982 | Incorporation (31 pages) |
14 February 1973 | Memorandum and Articles of Association (33 pages) |
7 March 1962 | Alter mem and arts (37 pages) |
27 May 1942 | Allotment of shares (5 pages) |
28 April 1942 | Registered office changed (2 pages) |