Rawdon
Leeds
West Yorkshire
LS19 6JQ
Director Name | Mr Robert Charles Thompson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(39 years, 2 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Joiner And Builder |
Correspondence Address | 4 Cavendish Grove Guiseley Leeds West Yorkshire LS20 8DP |
Director Name | Mr Stanley Thompson |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(39 years, 2 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Joiner And Builder Retired |
Correspondence Address | The Wicks 4 Cavendish Grove Guiseley Leeds West Yorkshire LS20 8DP |
Secretary Name | Mr Stanley Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1991(39 years, 2 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | The Wicks 4 Cavendish Grove Guiseley Leeds West Yorkshire LS20 8DP |
Registered Address | Robson Rhodes St George House 40 Great George Street Leeds West Yorkshire LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 July 2003 | Dissolved (1 page) |
---|---|
17 April 2003 | Liquidators statement of receipts and payments (8 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 August 2002 | Sec of state's release of liq (1 page) |
8 July 2002 | Liquidators statement of receipts and payments (5 pages) |
12 December 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
7 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
4 August 2000 | Receiver ceasing to act (1 page) |
4 August 2000 | Receiver ceasing to act (1 page) |
16 June 2000 | Liquidators statement of receipts and payments (5 pages) |
9 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
20 January 2000 | Liquidators statement of receipts and payments (5 pages) |
9 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 December 1998 | Statement of affairs (20 pages) |
14 December 1998 | Appointment of a voluntary liquidator (1 page) |
14 December 1998 | Resolutions
|
6 November 1998 | Registered office changed on 06/11/98 from: barclays house 41 park cross street leeds LS1 2QH (1 page) |
6 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 May 1997 | Administrative Receiver's report (9 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: cassfield works guiseley leeds LS20 8DG (1 page) |
3 March 1997 | Appointment of receiver/manager (1 page) |
3 March 1997 | Appointment of receiver/manager (1 page) |
4 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
5 March 1996 | Return made up to 28/02/96; no change of members (5 pages) |
4 October 1995 | Accounting reference date extended from 30/10 to 31/10 (1 page) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 May 1995 | Return made up to 28/02/95; no change of members (10 pages) |