Kippax
Leeds
West Yorkshire
LS25 7PD
Secretary Name | Patricia Ann Fleming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 1996(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | South Lodge Wakefield Road Swillington Leeds West Yorkshire LS26 8PZ |
Director Name | Jason Fisher |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2002(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | 10 Kingswear Crescent Leeds West Yorkshire LS15 8PB |
Director Name | David Norman Fisher |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | South Lodge Wakefield Road Swillington Leeds LS16 8PZ |
Secretary Name | David Norman Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | South Lodge Wakefield Road Swillington Leeds LS16 8PZ |
Registered Address | 583 Selby Road Leeds LS15 8PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £43,785 |
Current Liabilities | £2,301 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2003 | Application for striking-off (1 page) |
12 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 September 2002 | Return made up to 31/12/01; full list of members
|
9 September 2002 | New director appointed (3 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 May 2001 | Return made up to 31/12/00; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 December 1996 | Secretary resigned;director resigned (1 page) |
19 December 1996 | New secretary appointed (2 pages) |
10 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
29 March 1996 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
28 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |