Hillam
Leeds
LS25 5HU
Director Name | Peter David Huddlestone |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1996(40 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | Austfield House Hillam Common Lane Hillam Leeds LS25 5HU |
Secretary Name | Mrs Mary Huddlestone |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1996(40 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Secretary |
Correspondence Address | Austfield House Hillam Common Lane Hillam Leeds LS25 5HU |
Director Name | Mr William Douglas Braisby |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 August 1996) |
Role | Farmer |
Correspondence Address | The Acres Rawcliffe Road Airmyn Goole North Humberside DN14 8JN |
Secretary Name | Mr William Douglas Braisby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | The Acres Rawcliffe Road Airmyn Goole North Humberside DN14 8JN |
Registered Address | Yorkshire House Greek Street Leeds LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £733,268 |
Cash | £736,723 |
Current Liabilities | £27,294 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 December 2003 | Dissolved (1 page) |
---|---|
30 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 August 2003 | Liquidators statement of receipts and payments (5 pages) |
20 February 2003 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Appointment of a voluntary liquidator (1 page) |
14 February 2002 | Resolutions
|
14 February 2002 | Declaration of solvency (3 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members
|
24 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
3 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
30 April 1997 | Return made up to 31/12/96; no change of members
|
4 November 1996 | Secretary resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
5 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |