Leppington
Malton
North Yorkshire
YO17 9RL
Director Name | Mr Nigel John Forsyth |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1992(26 years, 1 month after company formation) |
Appointment Duration | 18 years (closed 15 June 2010) |
Role | Company Director |
Correspondence Address | Mill House Ebberston Scarborough North Yorkshire YO13 9ND |
Director Name | Mr David Anthony Ward |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1992(26 years, 1 month after company formation) |
Appointment Duration | 18 years (closed 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rectory Langton Malton North Yorkshire YO17 9QP |
Director Name | Mr Wilfred Ward |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1992(26 years, 1 month after company formation) |
Appointment Duration | 18 years (closed 15 June 2010) |
Role | Company Director |
Correspondence Address | The Beeches Sherburn Malton North Yorkshire YO17 8PQ |
Secretary Name | Mr Malcolm Bruce Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1992(26 years, 1 month after company formation) |
Appointment Duration | 18 years (closed 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oriel Close Scarborough North Yorkshire YO11 2TE |
Director Name | Michael John Whittles |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(26 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | The Rectory High Cross Ware Hertfordshire SG11 1AW |
Registered Address | Pricewaterhousecoopers Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £172,836,000 |
Net Worth | £28,525,000 |
Cash | £12,036,000 |
Current Liabilities | £65,587,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
15 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2010 | Liquidators statement of receipts and payments to 23 February 2010 (5 pages) |
15 March 2010 | Liquidators' statement of receipts and payments to 23 February 2010 (5 pages) |
15 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 January 2010 | Appointment of a voluntary liquidator (1 page) |
30 January 2010 | Court order insolvency:replacement of liquidator (8 pages) |
30 January 2010 | Court order insolvency:replacement of liquidator (8 pages) |
30 January 2010 | Appointment of a voluntary liquidator (1 page) |
30 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 January 2010 | Liquidators' statement of receipts and payments to 23 November 2009 (5 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 23 November 2009 (5 pages) |
12 June 2009 | Liquidators' statement of receipts and payments to 23 May 2009 (6 pages) |
12 June 2009 | Liquidators statement of receipts and payments to 23 May 2009 (6 pages) |
10 December 2008 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
10 December 2008 | Liquidators' statement of receipts and payments to 23 November 2008 (5 pages) |
18 June 2008 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
18 June 2008 | Liquidators' statement of receipts and payments to 23 November 2008 (5 pages) |
14 February 2008 | Sec of state's release of liq (1 page) |
14 February 2008 | Sec of state's release of liq (1 page) |
21 December 2007 | Appointment of a voluntary liquidator (1 page) |
21 December 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 December 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 December 2007 | C/O:-Replacememt of liquidator (14 pages) |
21 December 2007 | C/O:-replacememt of liquidator (14 pages) |
21 December 2007 | Appointment of a voluntary liquidator (1 page) |
20 December 2007 | Liquidators statement of receipts and payments (8 pages) |
20 December 2007 | Liquidators' statement of receipts and payments (8 pages) |
7 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
6 December 2006 | Liquidators statement of receipts and payments (5 pages) |
6 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 September 2006 | S/S cert. Release of liquidator (1 page) |
6 September 2006 | S/S cert. Release of liquidator (1 page) |
24 August 2006 | C/O replacement of liquidator (7 pages) |
24 August 2006 | Appointment of a voluntary liquidator (1 page) |
24 August 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 August 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 August 2006 | Appointment of a voluntary liquidator (1 page) |
24 August 2006 | C/O replacement of liquidator (7 pages) |
14 June 2006 | Liquidators statement of receipts and payments (5 pages) |
14 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 December 2005 | Liquidators statement of receipts and payments (5 pages) |
9 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
2 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
2 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 December 2004 | Liquidators statement of receipts and payments (5 pages) |
10 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
14 June 2004 | Liquidators statement of receipts and payments (5 pages) |
14 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 9 bond street leeds west yorkshire LS1 2SN (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 9 bond street leeds west yorkshire LS1 2SN (1 page) |
22 December 2003 | Liquidators statement of receipts and payments (6 pages) |
22 December 2003 | Liquidators' statement of receipts and payments (6 pages) |
18 June 2003 | Liquidators' statement of receipts and payments (8 pages) |
18 June 2003 | Liquidators statement of receipts and payments (8 pages) |
2 April 2003 | O/C replacement of liquidator (9 pages) |
2 April 2003 | Appointment of a voluntary liquidator (1 page) |
2 April 2003 | Appointment of a voluntary liquidator (1 page) |
2 April 2003 | O/C replacement of liquidator (9 pages) |
2 April 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 April 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 December 2002 | Liquidators statement of receipts and payments (6 pages) |
11 December 2002 | Liquidators' statement of receipts and payments (6 pages) |
19 June 2002 | Liquidators statement of receipts and payments (6 pages) |
19 June 2002 | Liquidators' statement of receipts and payments (6 pages) |
6 December 2001 | Liquidators' statement of receipts and payments (6 pages) |
6 December 2001 | Liquidators statement of receipts and payments (6 pages) |
12 June 2001 | Liquidators' statement of receipts and payments (6 pages) |
12 June 2001 | Liquidators statement of receipts and payments (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
14 December 2000 | Liquidators statement of receipts and payments (7 pages) |
14 December 2000 | Liquidators' statement of receipts and payments (7 pages) |
8 June 2000 | Liquidators statement of receipts and payments (6 pages) |
8 June 2000 | Liquidators' statement of receipts and payments (6 pages) |
13 January 2000 | Liquidators' statement of receipts and payments (10 pages) |
13 January 2000 | Liquidators statement of receipts and payments (10 pages) |
8 April 1999 | Administrator's abstract of receipts and payments (2 pages) |
8 April 1999 | Administrator's abstract of receipts and payments (2 pages) |
8 April 1999 | Notice of discharge of Administration Order (4 pages) |
8 April 1999 | Notice of discharge of Administration Order (4 pages) |
21 January 1999 | Administrator's abstract of receipts and payments (4 pages) |
21 January 1999 | Administrator's abstract of receipts and payments (4 pages) |
11 January 1999 | Statement of affairs (20 pages) |
11 January 1999 | Statement of affairs (20 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Appointment of a voluntary liquidator (1 page) |
4 December 1998 | Appointment of a voluntary liquidator (1 page) |
4 December 1998 | Resolutions
|
11 May 1998 | Administrator's abstract of receipts and payments (2 pages) |
11 May 1998 | Administrator's abstract of receipts and payments (2 pages) |
27 November 1997 | Administrator's abstract of receipts and payments (2 pages) |
27 November 1997 | Administrator's abstract of receipts and payments (2 pages) |
11 June 1997 | Administrator's abstract of receipts and payments (2 pages) |
11 June 1997 | Administrator's abstract of receipts and payments (2 pages) |
12 December 1996 | Administrator's abstract of receipts and payments (2 pages) |
12 December 1996 | Administrator's abstract of receipts and payments (2 pages) |
26 October 1996 | Registered office changed on 26/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page) |
26 October 1996 | Registered office changed on 26/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page) |
29 July 1996 | Statement of affairs (16 pages) |
29 July 1996 | Statement of affairs (16 pages) |
25 June 1996 | Administrator's abstract of receipts and payments (2 pages) |
25 June 1996 | Administrator's abstract of receipts and payments (2 pages) |
12 January 1996 | Administrator's abstract of receipts and payments (2 pages) |
12 January 1996 | Administrator's abstract of receipts and payments (2 pages) |
22 May 1995 | Administrator's abstract of receipts and payments (4 pages) |
22 May 1995 | Administrator's abstract of receipts and payments (4 pages) |
21 July 1992 | Return made up to 14/06/92; bulk list available separately (8 pages) |