Leeds
West Yorkshire
LS16 8EY
Director Name | Charles Edward Stuart Fox |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1993(35 years, 10 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Pharmacist |
Correspondence Address | The Brow Old Lane Bramhope Leeds LS16 9HG |
Secretary Name | Charles Edward Stuart Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1993(35 years, 10 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Pharmacist |
Correspondence Address | The Brow Old Lane Bramhope Leeds LS16 9HG |
Director Name | Mr David Stuart Thorpe |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(34 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 1993) |
Role | Pharmacist |
Correspondence Address | 2 Alder Drive Pudsey West Yorkshire LS28 8RD |
Director Name | Mrs Elizabeth Jean Thorpe |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(34 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 1993) |
Role | Secretary |
Correspondence Address | 2 Alder Drive Pudsey West Yorkshire LS28 8RD |
Director Name | Mrs Paula Christine Thorpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(34 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 August 1993) |
Role | Pharmacist |
Correspondence Address | 4 Hawley Close Morley Leeds West Yorkshire LS27 0SE |
Director Name | Mr Richard James Thorpe |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(34 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 August 1993) |
Role | Pharmacist |
Correspondence Address | 4 Hawley Close Morley Leeds West Yorkshire LS27 0SE |
Secretary Name | Mrs Elizabeth Jean Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(34 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 2 Alder Drive Pudsey West Yorkshire LS28 8RD |
Registered Address | Mazars House Gelderd Road Gildersome Morley Leeds LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
5 September 2000 | Dissolved (1 page) |
---|---|
5 June 2000 | Liquidators statement of receipts and payments (5 pages) |
5 June 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 May 2000 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: c/o mazars neville russell oxford house 2 oxford row leeds west yorkshire LS1 3BE (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 190 high street boston spa wetherby yorkshire LS23 6BT (1 page) |
6 November 1998 | Appointment of a voluntary liquidator (1 page) |
6 November 1998 | Resolutions
|
6 November 1998 | Declaration of solvency (3 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (6 pages) |
26 November 1997 | Return made up to 10/09/97; no change of members (4 pages) |
22 July 1997 | Full accounts made up to 31 October 1996 (7 pages) |
15 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
15 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
5 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Return made up to 10/09/96; full list of members
|
7 January 1997 | Return made up to 10/09/95; no change of members
|
15 August 1996 | Full accounts made up to 31 October 1995 (9 pages) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Full accounts made up to 31 October 1994 (9 pages) |