Garforth
Leeds
West Yorkshire
LS25 1LR
Director Name | Elaine Walton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1991(30 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | The White House Colton Leeds West Yorkshire LS16 9AQ |
Secretary Name | Elaine Walton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1991(30 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Bookeeper/Accounts Clerk |
Correspondence Address | The White House Colton Leeds West Yorkshire LS16 9AQ |
Director Name | John Graham Jordan |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1994(33 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Manager |
Correspondence Address | 95 Postern Close York North Yorkshire YO2 1JD |
Director Name | Mr Barry Victor Lomas |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(36 years, 2 months after company formation) |
Appointment Duration | 27 years |
Role | Commercial Director |
Correspondence Address | 290 Gorton Road Reddish Stockport Cheshire SK5 6RN |
Director Name | Mr Peter Leslie Hawes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1993) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 265 Spen Lane West Park Leeds West Yorkshire LS16 5EJ |
Registered Address | 10 - 12 East Parade Leeds LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £52,556 |
Cash | £56,251 |
Current Liabilities | £696,455 |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 1998 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 January |
5 February 2020 | Restoration by order of the court (3 pages) |
---|---|
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | Receiver ceasing to act (2 pages) |
31 July 2001 | Receiver ceasing to act (2 pages) |
30 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
30 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
2 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
2 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
23 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
23 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
23 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
23 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
16 August 1999 | Receiver ceasing to act (2 pages) |
16 August 1999 | Receiver ceasing to act (2 pages) |
1 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 September 1997 | Statement of Affairs in administrative receivership following report to creditors (16 pages) |
30 September 1997 | Administrative Receiver's report (7 pages) |
30 September 1997 | Administrative Receiver's report (7 pages) |
30 September 1997 | Statement of Affairs in administrative receivership following report to creditors (16 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: 60 king street drighlington bradford west yorkshire BD11 1EL (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 60 king street drighlington bradford west yorkshire BD11 1EL (1 page) |
19 June 1997 | Appointment of receiver/manager (1 page) |
19 June 1997 | Appointment of receiver/manager (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: moorside works 45 station road drighlington nr leeds BD11 1JU (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: moorside works 45 station road drighlington nr leeds BD11 1JU (1 page) |
30 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
30 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
18 April 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
18 April 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
20 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
20 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
2 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
2 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
24 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
9 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1995 | Return made up to 22/03/95; full list of members (6 pages) |
28 March 1995 | Return made up to 22/03/95; full list of members (6 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
13 March 1995 | Particulars of mortgage/charge (10 pages) |
13 March 1995 | Particulars of mortgage/charge (10 pages) |
13 October 1994 | Company name changed\certificate issued on 13/10/94 (3 pages) |
6 October 1994 | New director appointed (2 pages) |
28 September 1994 | Registered office changed on 28/09/94 from: victoria buildings luddenden foot nr halifax HX2 6AA (2 pages) |
2 June 1994 | Accounts for a small company made up to 31 January 1994 (5 pages) |
3 May 1994 | Return made up to 22/03/94; no change of members (4 pages) |
29 April 1993 | Return made up to 22/03/93; full list of members
|
29 April 1993 | Accounts for a small company made up to 31 January 1993 (5 pages) |
15 March 1993 | Director resigned (2 pages) |
26 May 1992 | Return made up to 22/03/92; no change of members
|
19 May 1992 | Full accounts made up to 31 January 1992 (9 pages) |
7 April 1991 | Full accounts made up to 31 January 1991 (10 pages) |
5 June 1990 | Return made up to 30/05/90; full list of members (5 pages) |
5 June 1990 | Full accounts made up to 31 January 1990 (9 pages) |
28 June 1989 | Full accounts made up to 31 January 1989 (9 pages) |
28 June 1989 | Return made up to 15/06/89; full list of members (4 pages) |
15 May 1989 | Director resigned;new director appointed (3 pages) |
8 June 1988 | Return made up to 12/05/88; full list of members (4 pages) |
8 June 1988 | Full accounts made up to 31 January 1988 (8 pages) |
15 July 1987 | Return made up to 10/06/87; full list of members (4 pages) |
15 July 1987 | Full accounts made up to 31 January 1987 (9 pages) |
30 June 1986 | Return made up to 15/05/86; full list of members (5 pages) |
30 June 1986 | Full accounts made up to 31 January 1986 (8 pages) |
30 January 1961 | Incorporation (14 pages) |