Swillington
Leeds
LS26 8DL
Director Name | Dean Charles Ball |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1995(50 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Haulage Contractor |
Correspondence Address | Manor House Farm 25 Wyke Lane Oakenshaw Bradford West Yorkshire BD12 7EE |
Director Name | Peter Leonard Hodgson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1997(52 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 212 Ferry Road Scunthorpe South Humberside DN15 8EE |
Secretary Name | Dean Charles Ball |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1997(52 years, 4 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | Manor House Farm 25 Wyke Lane Oakenshaw Bradford West Yorkshire BD12 7EE |
Director Name | Mr Dean Charles Ball |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 February 1995) |
Role | Haulage Contractor |
Correspondence Address | Bryanston 31 Batley Field Hill Batley West Yorkshire WF17 0BE |
Director Name | Mrs Joanne Catherine Ball |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 1993) |
Role | Secretary |
Correspondence Address | Bryanston 31 Batley Field Hill Batley West Yorkshire WF17 0BE |
Director Name | Mr Raymond Gary Benn |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 1993) |
Role | Haulage Contractor |
Correspondence Address | 26 Lawns Mount New Farnley Leeds West Yorkshire LS12 5RG |
Secretary Name | Mrs Joanne Catherine Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | Bryanston 31 Batley Field Hill Batley West Yorkshire WF17 0BE |
Director Name | James Ball |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(48 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 November 1997) |
Role | Haulage Contractor |
Correspondence Address | 18 Grange Road Soothill Batley West Yorkshire WF17 6LN |
Secretary Name | James Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(48 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 November 1997) |
Role | Haulage Contractor |
Correspondence Address | 18 Grange Road Soothill Batley West Yorkshire WF17 6LN |
Registered Address | Pricewaterhousecoopers 9 Bond Court 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 | £44,721 |
Cash | £84,686 |
Current Liabilities | £807,035 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 February 2002 | Dissolved (1 page) |
---|---|
16 November 2001 | Liquidators statement of receipts and payments (6 pages) |
16 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 May 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: benson house 33 wellington street leeds LS1 4JP (1 page) |
4 December 2000 | Liquidators statement of receipts and payments (6 pages) |
18 August 2000 | Appointment of a voluntary liquidator (1 page) |
18 August 2000 | O/C replacement of liquidator (8 pages) |
20 June 2000 | Liquidators statement of receipts and payments (6 pages) |
24 November 1999 | Liquidators statement of receipts and payments (6 pages) |
23 November 1998 | Appointment of a voluntary liquidator (1 page) |
23 November 1998 | Resolutions
|
23 November 1998 | Statement of affairs (10 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: grange road business park grange road batley west yorkshire WF17 6LL (1 page) |
17 June 1998 | Return made up to 29/05/98; full list of members (5 pages) |
18 April 1998 | Memorandum and Articles of Association (10 pages) |
6 March 1998 | Company name changed C.schofield & son LIMITED\certificate issued on 09/03/98 (2 pages) |
8 December 1997 | Ad 26/11/97--------- £ si 4500@1=4500 £ ic 6750/11250 (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Nc inc already adjusted 26/11/97 (1 page) |
8 December 1997 | Resolutions
|
15 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
12 May 1997 | Director's particulars changed (1 page) |
11 April 1997 | Particulars of mortgage/charge (4 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
20 June 1996 | Return made up to 29/05/96; full list of members (5 pages) |
17 June 1996 | New director appointed (2 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
20 October 1995 | Return made up to 29/05/95; full list of members (6 pages) |