Leeds
West Yorkshire
LS17 8JZ
Director Name | Mrs Shirley Platt |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(44 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 3 Oakwood Court Leeds West Yorkshire LS8 2PQ |
Secretary Name | Mrs Shirley Platt |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1991(44 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 3 Oakwood Court Leeds West Yorkshire LS8 2PQ |
Director Name | Mrs Emily Allenby |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(44 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 February 1992) |
Role | Company Director |
Correspondence Address | 10 Park Avenue Roundhay Leeds West Yorkshire LS8 2JH |
Registered Address | North Lane House 9b North Lane Headingly Leeds West Yorkshire LS6 3HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Next Accounts Due | 31 January 2001 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
30 December 2021 | Restoration by order of the court (2 pages) |
---|---|
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2001 | Application for striking-off (1 page) |
9 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
3 December 1996 | Registered office changed on 03/12/96 from: 48/56 victoria rd leeds LS11 5AQ (1 page) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 August 1995 | Return made up to 30/04/95; full list of members (6 pages) |
21 April 1995 | Company name changed allenby & stokell LIMITED\certificate issued on 24/04/95 (8 pages) |