Long Causeway
Leeds
West Yorkshire
LS16 8DU
Director Name | Mr Werner Trimmel |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 31 July 1991(24 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Chairman |
Correspondence Address | The Stables Adj To Causeway House Long Causeway Leeds West Yorkshire LS16 8DU |
Secretary Name | Miss Susanna Ingrid Diegel-Trimmel |
---|---|
Nationality | German |
Status | Current |
Appointed | 31 July 1991(24 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | The Stables Adj To Causeway House Long Causeway Leeds West Yorkshire LS16 8DU |
Director Name | David Westerman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(25 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 1995) |
Role | Production Manager |
Correspondence Address | 29 Thorpe Gardens Middleton Leeds LS10 4SP |
Registered Address | Hlb Kidsons Baclays House 41 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £12,274 |
Cash | £46 |
Current Liabilities | £302,655 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
3 October 2002 | Dissolved (1 page) |
---|---|
3 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 June 2002 | Liquidators statement of receipts and payments (6 pages) |
5 June 2001 | Appointment of a voluntary liquidator (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: 8-10 brandon street armley leeds LS12 2EB (1 page) |
5 June 2001 | Resolutions
|
5 June 2001 | Statement of affairs (8 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Return made up to 31/07/00; full list of members
|
19 April 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Return made up to 31/07/99; full list of members
|
9 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
11 August 1998 | Return made up to 31/07/98; no change of members
|
18 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
6 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
12 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 August 1995 (9 pages) |
31 August 1995 | Return made up to 31/07/95; no change of members
|
10 May 1995 | Director resigned (2 pages) |