Val Fortaine
Alderney
Gyh9 3yd
Director Name | James Watson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Motor Engineer |
Correspondence Address | Viront Val Fortaine Alderney Gyh9 3yd |
Secretary Name | James Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Viront Val Fortaine Alderney Gyh9 3yd |
Registered Address | C/O Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,101,983 |
Cash | £714,304 |
Current Liabilities | £14,266 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 January 2007 | Dissolved (1 page) |
---|---|
24 October 2006 | Liquidators statement of receipts and payments (5 pages) |
24 October 2006 | Return of final meeting in a members' voluntary winding up (5 pages) |
10 July 2006 | Liquidators statement of receipts and payments (5 pages) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
14 July 2005 | Liquidators statement of receipts and payments (5 pages) |
30 June 2004 | Appointment of a voluntary liquidator (1 page) |
30 June 2004 | Declaration of solvency (3 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 9 portland terrace jesmond newcastle NE2 1QQ (1 page) |
9 June 2004 | Return made up to 15/05/04; full list of members
|
17 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: bromily gubeon wood tranwell woods morpeth northumberland NE61 6BH (1 page) |
26 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
19 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
18 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 June 1998 | Return made up to 15/05/98; no change of members (6 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
21 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: two ball lonnen, newcastle upon tyne NE4 9SL (1 page) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
23 May 1996 | Return made up to 15/05/96; no change of members
|
22 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
21 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 1995 | Auditor's resignation (1 page) |
15 March 1988 | Director resigned (1 page) |
21 October 1987 | Particulars of mortgage/charge (3 pages) |