Garforth
Leeds
West Yorkshire
LS25 1LR
Director Name | John Graham Jordan |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1994(48 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 09 April 2002) |
Role | Manager |
Correspondence Address | 95 Postern Close York North Yorkshire YO2 1JD |
Secretary Name | Elaine Walton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1994(48 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | The White House Colton Leeds West Yorkshire LS16 9AQ |
Director Name | Elaine Walton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1995(49 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 09 April 2002) |
Role | Secretary |
Correspondence Address | The White House Colton Leeds West Yorkshire LS16 9AQ |
Director Name | Walter Smith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 1995) |
Role | Painter |
Correspondence Address | Newmille Barn 15 Hunters Green Cullingworth West Yorkshire BD13 5JH |
Secretary Name | Mrs Patricia Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | The Hoff Queens Road Norwood Green Halifax West Yorkshire HX3 8RA |
Registered Address | 10 - 12 East Parade Leeds LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £5,129 |
Cash | £2,000 |
Current Liabilities | £598,558 |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
30 July 2001 | Receiver ceasing to act (2 pages) |
29 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
16 August 1999 | Receiver ceasing to act (2 pages) |
30 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
19 September 1997 | Statement of affairs (12 pages) |
19 September 1997 | Administrative Receiver's report (7 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: 60 king street drighlington bradford west yorkshire BD11 1EL (1 page) |
19 June 1997 | Appointment of receiver/manager (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: moorside works 45,station road drighlington nr,leeds,BD11 1JU (1 page) |
18 April 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
20 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
12 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
20 July 1995 | Director resigned (2 pages) |
13 June 1995 | Return made up to 07/06/95; change of members (6 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1995 | Particulars of mortgage/charge (8 pages) |