Alwoodley
Leeds
West Yorkshire
LS17 8EP
Director Name | Aida Bambage |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1973(17 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 18 November 2003) |
Role | Secretary |
Correspondence Address | 508 Harrogate Road Leeds West Yorkshire LS17 8BY |
Director Name | Mrs Ruth Caroline Bambage |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1988(32 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 August 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Spinney 630 Harrogate Road Alwoodley Leeds West Yorkshire LS17 8EP |
Secretary Name | Aida Bambage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 November 2003) |
Role | Company Director |
Correspondence Address | 508 Harrogate Road Leeds West Yorkshire LS17 8BY |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£549,911 |
Cash | £261,129 |
Current Liabilities | £882,499 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 June 2006 | Dissolved (1 page) |
---|---|
3 March 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 March 2006 | Liquidators statement of receipts and payments (5 pages) |
30 January 2006 | C/O removal of liquidator (5 pages) |
30 January 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 November 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
16 November 2004 | S/S cert. Release of liquidator (1 page) |
26 April 2004 | Appointment of a voluntary liquidator (1 page) |
26 April 2004 | Resolutions
|
26 April 2004 | Statement of affairs (6 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: begbies traynor 30 park cross street leeds LS1 2QH (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 38 canal road bradford yorkshire BD1 4BA (1 page) |
10 February 2004 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members
|
26 January 2004 | Secretary resigned;director resigned (1 page) |
5 August 2003 | Accounts for a small company made up to 30 September 2001 (7 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
28 December 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
25 October 2000 | Resolutions
|
25 October 2000 | Accounts for a small company made up to 30 September 1998 (8 pages) |
25 October 2000 | Particulars of mortgage/charge (11 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 30 September 1996 (8 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 November 1996 | Accounts for a small company made up to 30 September 1995 (12 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1994 (7 pages) |
17 May 1995 | Accounts for a small company made up to 30 September 1993 (8 pages) |
23 July 1963 | Allotment of shares (3 pages) |
17 December 1959 | Allotment of shares (3 pages) |
17 January 1956 | Allotment of shares (2 pages) |
30 December 1955 | Incorporation (15 pages) |