Leeds
West Yorkshire
LS17 7TZ
Director Name | Mr Steven Young |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bridge Court Harrogate Road Harewood West Yorkshire LS17 9LW |
Secretary Name | Mr Mark Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 7 Grange Croft Leeds West Yorkshire LS17 7TZ |
Director Name | Mrs Caroline Manning |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Manageress |
Correspondence Address | 3 Shadwell Park Avenue Leeds West Yorkshire LS17 8TL |
Director Name | Mrs Patricia Freda Young |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | Parklands Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Registered Address | Bwc Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,964 |
Cash | £17,687 |
Current Liabilities | £66,341 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
6 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | Statement of affairs (6 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 8 carlton lanes shopping centre castleford west yorkshire WF10 1AD (1 page) |
8 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 February 2006 | Return made up to 21/12/05; full list of members (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 December 2004 | Return made up to 21/12/04; full list of members (8 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 July 2004 | Notice of completion of voluntary arrangement (14 pages) |
13 January 2004 | Return made up to 21/12/03; full list of members
|
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 July 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2003 (3 pages) |
25 April 2003 | O/C - replacement of supervisor (8 pages) |
3 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2002 (3 pages) |
4 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2000 (1 page) |
16 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2001 (1 page) |
16 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 1999 (2 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2000 (2 pages) |
11 January 2000 | Return made up to 21/12/99; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 August 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 1999 (2 pages) |
29 December 1998 | Registered office changed on 29/12/98 from: 80 vicar lane leeds LS1 7JH (1 page) |
29 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 July 1998 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
26 January 1998 | Return made up to 21/12/97; full list of members
|
7 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 February 1996 | Return made up to 21/12/95; no change of members (4 pages) |
23 February 1996 | Director's particulars changed (2 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 September 1951 | Allotment of shares (2 pages) |