Alwoodley
Leeds
West Yorkshire
LS17 5HU
Secretary Name | Brian Henry Louis Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 July 2002) |
Role | Building Facilities |
Country of Residence | England |
Correspondence Address | 2 Hollycroft Court New Adel Lane Leeds LS16 6AZ |
Director Name | Mr John Hugh Littlewood |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 15 January 2000) |
Role | Company Director |
Correspondence Address | 28 Buckstone Crescent Leeds West Yorkshire LS17 5HU |
Secretary Name | Mr John Douglas Littlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | 56 Bondgate Harewood Leeds West Yorkshire LS17 9LN |
Secretary Name | Mr John Hugh Littlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(37 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 15 January 2000) |
Role | Company Director |
Correspondence Address | 28 Buckstone Crescent Leeds West Yorkshire LS17 5HU |
Registered Address | S Mitchell & Sons St Michaels Mews, 18 Saint Michaels Road Leeds West Yorkshire LS6 3AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£4,443 |
Cash | £6,132 |
Current Liabilities | £10,733 |
Latest Accounts | 7 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 07 February |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2002 | Application for striking-off (1 page) |
17 January 2001 | Return made up to 04/01/01; full list of members
|
17 January 2001 | New secretary appointed (2 pages) |
10 August 2000 | Accounting reference date extended from 31/10/99 to 07/02/00 (1 page) |
10 August 2000 | Accounts for a small company made up to 7 February 2000 (5 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 331 roundhay road leeds LS8 4HT yorkshire (1 page) |
24 February 2000 | Return made up to 04/01/00; full list of members (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
19 February 1999 | Return made up to 04/01/99; full list of members (6 pages) |
17 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
15 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
29 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
5 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
23 November 1995 | Resolutions
|