Alwoodley
Leeds
West Yorkshire
LS17 7PR
Secretary Name | Lysbeth Elaine Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1993(34 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 18 April 2006) |
Role | Solicitor |
Correspondence Address | 4 Lakeland Crescent Alwoodley Leeds West Yorkshire LS17 7PR |
Director Name | Meredith Isaac Chadwick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1999(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 18 April 2006) |
Role | Manufacturers Agent |
Correspondence Address | The Coach House 36 Harrogate Road Harewood Leeds West Yorkshire LS17 9LH |
Director Name | Patricia Rochelle Zoe Chadwick |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1999(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 18 April 2006) |
Role | Chairmans Assistant |
Correspondence Address | 21 Creswick Walk London NW11 6AN |
Director Name | Mr Jack Chadwick |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 1993) |
Role | Solicitor |
Correspondence Address | Flat 2 Sandhill Lawns Leeds West Yorkshire LS17 6TT |
Director Name | Christopher John Crabtree |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 November 1999) |
Role | Solicitor |
Correspondence Address | Whinchat House Greentop Pudsey West Yorkshire LS28 8JW |
Secretary Name | Mr Jack Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 1993) |
Role | Company Director |
Correspondence Address | Flat 2 Sandhill Lawns Leeds West Yorkshire LS17 6TT |
Secretary Name | Christopher John Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1993(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 November 1999) |
Role | Company Director |
Correspondence Address | Whinchat House Greentop Pudsey West Yorkshire LS28 8JW |
Registered Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £479,791 |
Cash | £522,304 |
Current Liabilities | £59,157 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2005 | Voluntary strike-off action has been suspended (1 page) |
20 June 2005 | Application for striking-off (1 page) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 January 2004 | Return made up to 28/12/03; full list of members (9 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
10 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 December 1999 | Secretary resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (3 pages) |
7 July 1999 | New director appointed (3 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 January 1999 | Return made up to 28/12/98; full list of members (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 January 1998 | Return made up to 28/12/97; full list of members (7 pages) |
4 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 January 1997 | Return made up to 28/12/96; full list of members (7 pages) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |