Alwoodley
Leeds
West Yorkshire
LS17 7DF
Director Name | Adam Charles Henry Cutler |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1994(30 years, 10 months after company formation) |
Appointment Duration | 13 years (closed 08 January 2008) |
Role | Pharmacist |
Correspondence Address | 63 Sandmoor Lane Leeds LS17 7EA |
Secretary Name | Adam Charles Henry Cutler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 1996(32 years after company formation) |
Appointment Duration | 11 years, 10 months (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | 63 Sandmoor Lane Leeds LS17 7EA |
Director Name | Mr Maurice Arnold Watson |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Pharmaceutical Chemist |
Correspondence Address | 24 Earlswood Avenue Leeds West Yorkshire LS8 2AF |
Director Name | Mr Murray Winer |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Pharmacist |
Correspondence Address | 21 Primley Park Avenue Alwoodley Leeds West Yorkshire LS17 7HX |
Secretary Name | Mr Murray Winer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 21 Primley Park Avenue Alwoodley Leeds West Yorkshire LS17 7HX |
Director Name | Mr Michael Adrian Manning |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 1996) |
Role | Dispensing Chemist Retail |
Country of Residence | England |
Correspondence Address | 106 Alwoodley Lane Leeds West Yorkshire LS17 7PP |
Secretary Name | Mr Michael Adrian Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 1996) |
Role | Dispensing Chemist Retail |
Country of Residence | England |
Correspondence Address | 106 Alwoodley Lane Leeds West Yorkshire LS17 7PP |
Registered Address | Bridge House 1-2 Station Bridge Harrogate North Yorkshire HG1 1SS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | -£129 |
Current Liabilities | £129 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 February |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2007 | Application for striking-off (1 page) |
6 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 28 February 2007 (1 page) |
24 May 2007 | Total exemption small company accounts made up to 28 February 2006 (1 page) |
23 November 2006 | Return made up to 17/05/06; full list of members
|
13 March 2006 | Registered office changed on 13/03/06 from: 68 queen street morley leeds LS27 9BP (1 page) |
23 May 2005 | Return made up to 17/05/05; full list of members (7 pages) |
23 May 2005 | Total exemption full accounts made up to 28 February 2005 (4 pages) |
14 June 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
14 June 2004 | Return made up to 17/05/04; full list of members (8 pages) |
16 May 2003 | Return made up to 17/05/03; no change of members (5 pages) |
16 May 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
2 July 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
24 May 2002 | Return made up to 17/05/02; no change of members (7 pages) |
23 May 2001 | Accounts made up to 28 February 2001 (5 pages) |
23 May 2001 | Return made up to 17/05/01; full list of members (7 pages) |
21 November 2000 | Accounts made up to 28 February 2000 (5 pages) |
24 May 2000 | Return made up to 17/05/00; no change of members (6 pages) |
21 November 1999 | Accounts made up to 28 February 1999 (5 pages) |
26 May 1999 | Return made up to 17/05/99; no change of members
|
24 July 1998 | Accounts made up to 25 February 1998 (7 pages) |
17 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
17 June 1997 | Accounts made up to 28 February 1997 (7 pages) |
12 May 1996 | New secretary appointed (1 page) |
12 May 1996 | Secretary resigned;director resigned (2 pages) |
9 May 1996 | Return made up to 17/05/96; no change of members
|
25 April 1996 | Accounts made up to 28 February 1996 (6 pages) |
4 August 1995 | Accounts made up to 28 February 1995 (7 pages) |
4 August 1995 | Return made up to 17/05/95; full list of members (6 pages) |