Wroot
Doncaster
South Yorkshire
DN9 2BT
Director Name | Nicholas Riley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1992(43 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | Granby Lodge Pilhough, Rowsley Matlock Derbyshire DE4 2NE |
Director Name | Mr Norman Edward Riley |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1992(43 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maltkiln House Lindrick Common Worksop Nottinghamshire S81 8BA |
Secretary Name | Mrs Betty Riley |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1992(43 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Maltkiln House Lindrick Common Worksop Nottinghamshire S81 8BA |
Registered Address | C/O Price Waterhouse 9 Bond Court Leeds LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£59,103 |
Current Liabilities | £306,348 |
Latest Accounts | 31 May 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
3 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
2 July 2002 | Liquidators statement of receipts and payments (6 pages) |
2 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2002 | Liquidators statement of receipts and payments (6 pages) |
14 January 2002 | Liquidators statement of receipts and payments (6 pages) |
10 September 2001 | O/C replacement of liquidator (11 pages) |
10 September 2001 | Appointment of a voluntary liquidator (1 page) |
25 July 2001 | Liquidators statement of receipts and payments (5 pages) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
24 July 2000 | Liquidators statement of receipts and payments (5 pages) |
17 May 2000 | Receiver ceasing to act (1 page) |
16 May 2000 | Receiver's abstract of receipts and payments (4 pages) |
16 May 2000 | Receiver's abstract of receipts and payments (4 pages) |
25 January 2000 | Liquidators statement of receipts and payments (5 pages) |
20 July 1999 | Liquidators statement of receipts and payments (6 pages) |
2 June 1999 | Receiver's abstract of receipts and payments (3 pages) |
20 January 1999 | Liquidators statement of receipts and payments (6 pages) |
22 July 1998 | Liquidators statement of receipts and payments (6 pages) |
22 January 1998 | Liquidators statement of receipts and payments (6 pages) |
23 July 1997 | Liquidators statement of receipts and payments (6 pages) |
1 May 1997 | Receiver's abstract of receipts and payments (3 pages) |
21 January 1997 | Liquidators statement of receipts and payments (6 pages) |
23 July 1996 | Liquidators statement of receipts and payments (6 pages) |
30 January 1996 | Liquidators statement of receipts and payments (6 pages) |
26 May 1995 | Receiver's abstract of receipts and payments (6 pages) |