Swillington
Leeds
West Yorkshire
LS26 8PZ
Director Name | Paul Andrew Dexter |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1996(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 14 October 2003) |
Role | Manager |
Correspondence Address | 2 Park Street Leeds West Yorkshire LS15 7QU |
Director Name | Mr David Michael Fisher |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2002(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Manor Garth Road Kippax Leeds West Yorkshire LS25 7PD |
Director Name | Jason Fisher |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2002(35 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 | Paul Andrew Dexter |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 9 Carter Mount Leeds West Yorkshire LS15 7BJ |
Director Name | Mr David Michael Fisher |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 1996) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 9 Manor Garth Road Kippax Leeds West Yorkshire LS25 7PD |
Director Name | David Norman Fisher |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 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 | 23 May 1991(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 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 | £177,162 |
Cash | £17,017 |
Current Liabilities | £67,569 |
Latest Accounts | 31 March 2002 (22 years, 1 month 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) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Resolutions
|
4 February 2003 | Resolutions
|
4 February 2003 | Ad 29/03/02--------- £ si 1@1 (4 pages) |
9 September 2002 | New director appointed (3 pages) |
9 September 2002 | New director appointed (3 pages) |
26 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 June 2001 | Return made up to 23/05/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
15 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
14 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
2 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
10 November 1997 | Return made up to 23/05/97; full list of members
|
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Director resigned (1 page) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (14 pages) |
30 July 1996 | Return made up to 23/05/96; no change of members (4 pages) |
5 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | Director resigned (1 page) |
3 April 1996 | Company name changed eagershore LIMITED\certificate issued on 04/04/96 (2 pages) |
29 March 1996 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
29 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (16 pages) |
13 June 1995 | Return made up to 23/05/95; full list of members (6 pages) |