Wibsey
Bradford
West Yorkshire
BD7 4DW
Secretary Name | Mr Colin Robert Baldwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1991(45 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 1 Normans Way Sandal Wakefield West Yorkshire WF2 6SS |
Director Name | Mr James Henry Tomlinson |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | East Willows 5 Aberford Road Barwick In Elmet Leeds West Yorkshire LS15 4EA |
Registered Address | Benson House Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £148,235 |
Cash | £2,028 |
Current Liabilities | £303,485 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2006 | Order of court - dissolution void (4 pages) |
7 June 2000 | Dissolved (1 page) |
7 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2000 | Liquidators statement of receipts and payments (6 pages) |
7 June 1999 | Liquidators statement of receipts and payments (6 pages) |
3 December 1998 | Liquidators statement of receipts and payments (6 pages) |
29 May 1998 | Liquidators statement of receipts and payments (6 pages) |
30 March 1998 | Receiver ceasing to act (2 pages) |
30 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 December 1997 | Liquidators statement of receipts and payments (6 pages) |
10 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
5 December 1996 | Appointment of a voluntary liquidator (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: deloitte & touche 10-12 east parade leeds LS1 2AJ (1 page) |
8 October 1996 | Administrative Receiver's report (25 pages) |
8 October 1996 | Re statement of affairs (4 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: 21 walford road, leeds LS9 7QT (1 page) |
10 July 1996 | Appointment of receiver/manager (1 page) |
23 June 1996 | Return made up to 22/04/96; full list of members (6 pages) |
4 July 1995 | Return made up to 22/04/95; no change of members (4 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |