8 Sedber Lane
Grassington
North Yorkshire
BD23 5LQ
Director Name | Patricia Gail Evans |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1997(44 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | The Outpost 8 Sedber Lane Grassington North Yorkshire BD23 5LQ |
Secretary Name | Anthony John Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1997(44 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | The Outpost 8 Sedber Lane Grassington North Yorkshire BD23 5LQ |
Director Name | Margaret Stewart |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | 3 Ridge Close Guiseley Leeds West Yorkshire LS20 8JJ |
Director Name | William Michael Stewart |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 February 1997) |
Role | Metal Dealer |
Correspondence Address | 3 Ridge Close Tranmere Park Guiseley Yorkshire LS20 8JJ |
Secretary Name | William Michael Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | 3 Ridge Close Tranmere Park Guiseley Yorkshire LS20 8JJ |
Registered Address | Concourse House 432 Dewsbury Road Leeds LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £71,488 |
Cash | £37,229 |
Current Liabilities | £24,817 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 July 2007 | Dissolved (1 page) |
---|---|
11 April 2007 | Notice of move from Administration to Dissolution (1 page) |
15 February 2007 | Administrator's progress report (13 pages) |
15 February 2007 | Administrator's progress report (4 pages) |
15 February 2007 | Administrator's progress report (5 pages) |
15 February 2007 | Administrator's progress report (5 pages) |
4 October 2005 | Company name changed W.Y. stewart & sons LIMITED\certificate issued on 04/10/05 (2 pages) |
10 August 2005 | Result of meeting of creditors (11 pages) |
10 June 2005 | Statement of administrator's proposal (11 pages) |
10 June 2005 | Statement of affairs (7 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: po box 23 station sidings shipley west yorkshire BD18 2LY (1 page) |
10 May 2005 | Appointment of an administrator (1 page) |
4 January 2005 | Return made up to 15/12/04; full list of members
|
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
22 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 January 2002 | Return made up to 29/12/01; no change of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 February 2001 | Return made up to 29/12/00; no change of members (6 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
14 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
7 August 1998 | Return made up to 23/05/98; no change of members (6 pages) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
5 August 1997 | Return made up to 23/05/97; full list of members (6 pages) |
9 April 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
11 March 1997 | Auditor's resignation (1 page) |
11 March 1997 | Secretary resigned;director resigned (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: burras lane otley yorks LS21 3HS (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
11 March 1997 | Resolutions
|
27 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
22 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
8 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 June 1995 | Return made up to 23/05/95; no change of members (4 pages) |