Clifton
Brighouse
West Yorkshire
HD6 4LP
Secretary Name | Pauline Meechan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(35 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 114 Hillcrest Road Saville Town Dewsbury West Yorkshire WF12 9NX |
Registered Address | Mazars House Gelderd Road Gildersom Leeds West Yorkshire LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £149,995 |
Cash | £1,567 |
Current Liabilities | £132,017 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
19 May 2007 | Dissolved (1 page) |
---|---|
19 February 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 February 2007 | Liquidators statement of receipts and payments (5 pages) |
8 November 2006 | Liquidators statement of receipts and payments (5 pages) |
26 May 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
9 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 November 2004 | Liquidators statement of receipts and payments (5 pages) |
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
10 November 2003 | Liquidators statement of receipts and payments (7 pages) |
11 November 2002 | Appointment of a voluntary liquidator (1 page) |
11 November 2002 | Statement of affairs (12 pages) |
11 November 2002 | Resolutions
|
24 October 2002 | Registered office changed on 24/10/02 from: parkfield mills queens road ,off fountain street morly leeds LS27 0PF (1 page) |
11 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members
|
29 January 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
26 May 2000 | Return made up to 31/03/00; full list of members
|
4 October 1999 | Full accounts made up to 31 May 1999 (11 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
18 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
9 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
20 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
5 December 1997 | Full accounts made up to 31 May 1997 (11 pages) |
30 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 May 1996 (11 pages) |
3 June 1996 | Return made up to 31/03/96; full list of members
|
13 November 1995 | Full accounts made up to 31 May 1995 (11 pages) |
11 May 1995 | Return made up to 31/03/95; no change of members
|
24 February 1993 | Memorandum and Articles of Association (14 pages) |
25 July 1990 | Secretary resigned;new secretary appointed (2 pages) |