Leeds
West Yorkshire
LS11 5TW
Director Name | Mr Stephen Bateson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1991(33 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Tailor |
Correspondence Address | 29 Patterson Court Wrenthorpe Wakefield West Yorkshire WF2 0ST |
Secretary Name | David Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1991(33 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Tailor |
Correspondence Address | 4 Southleigh Crescent Leeds West Yorkshire LS11 5TW |
Director Name | Sidney Wilfred Levi |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(32 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 August 1991) |
Role | Tailor |
Correspondence Address | 616 Stonegate Road Leeds West Yorkshire LS17 6EL |
Secretary Name | Sidney Wilfred Levi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(32 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 August 1991) |
Role | Company Director |
Correspondence Address | 616 Stonegate Road Leeds West Yorkshire LS17 6EL |
Registered Address | Mazars House Gelderd Road Gildersome 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 |
Year | 2014 |
---|---|
Turnover | £166,225 |
Gross Profit | £63,626 |
Net Worth | £9,061 |
Cash | £5,470 |
Current Liabilities | £9,006 |
Latest Accounts | 16 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 April 2005 | Dissolved (1 page) |
---|---|
18 January 2005 | Liquidators statement of receipts and payments (6 pages) |
18 January 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 October 2004 | Liquidators statement of receipts and payments (5 pages) |
9 October 2003 | Appointment of a voluntary liquidator (1 page) |
8 October 2003 | Statement of affairs (6 pages) |
8 October 2003 | Resolutions
|
24 September 2003 | Registered office changed on 24/09/03 from: 88 jack lane leeds 10 (1 page) |
1 September 2003 | Accounting reference date extended from 16/08/03 to 30/09/03 (1 page) |
27 August 2003 | Return made up to 30/04/03; full list of members (7 pages) |
31 May 2003 | Accounts made up to 16 August 2002 (12 pages) |
14 May 2002 | Accounts made up to 16 August 2001 (10 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
31 May 2001 | Accounts made up to 16 August 2000 (12 pages) |
30 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
16 May 2000 | Accounts made up to 16 August 1999 (12 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
23 May 1999 | Accounts made up to 16 August 1998 (11 pages) |
13 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
4 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
4 February 1998 | Accounts made up to 14 August 1997 (11 pages) |
31 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
17 February 1997 | Accounts made up to 14 August 1996 (11 pages) |
12 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
24 March 1996 | Accounts made up to 16 August 1995 (11 pages) |
10 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
30 March 1995 | Accounts for a small company made up to 16 August 1994 (11 pages) |