Morley
Leeds
West Yorkshire
LS27 9LQ
Director Name | Mr Frank Spicer |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1992(45 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Suffield Cottage Moorhead Gildersome Leeds West Yorkshire LS27 7BA |
Director Name | Mrs Olive Spicer |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1992(45 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Suffield Cottage Moorhead Gildersome Leeds West Yorkshire LS27 7BA |
Secretary Name | Mrs Jacqueline Mary Myland |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1992(45 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 45 Corporation Street Morley Leeds West Yorkshire LS27 9LQ |
Registered Address | Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £329,050 |
Cash | £31,163 |
Current Liabilities | £106,889 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 June 2003 | Dissolved (1 page) |
---|---|
17 March 2003 | Liquidators statement of receipts and payments (8 pages) |
17 March 2003 | Return of final meeting in a members' voluntary winding up (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
28 March 2002 | Declaration of solvency (4 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: providence works, smithies moor lane, batley WF17 9AS (1 page) |
20 March 2002 | Resolutions
|
20 March 2002 | Appointment of a voluntary liquidator (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2001 | Return made up to 08/10/01; full list of members (8 pages) |
7 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 October 2000 | Return made up to 08/10/00; full list of members (8 pages) |
2 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 October 1999 | Return made up to 08/10/99; full list of members (8 pages) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 October 1997 | Return made up to 08/10/97; full list of members
|
15 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 October 1996 | Return made up to 08/10/96; no change of members
|
12 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
11 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |