South Milford
Leeds
West Yorkshire
LS25 5BQ
Director Name | Philip Raymond Henry |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1991(23 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Haulage Contractor |
Correspondence Address | Fairfields Tadcaster Road Sherburn In Elmet Leeds West Yorkshire LS25 6EL |
Director Name | Victor Clayton Henry |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1991(23 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Haulage Contractor |
Correspondence Address | 24 Plane Tree Way Filey North Yorkshire YO14 9PA |
Secretary Name | John Keith Henry |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1991(23 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Orchard Close South Milford Leeds West Yorkshire LS25 5BQ |
Director Name | Alec Malcolm Henry |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 1993) |
Role | Publican |
Correspondence Address | Foresters Arms Sherburn-In-Elmet Leeds |
Registered Address | 37 Moorgate Road Rotherham S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £7,474 |
Cash | £57,141 |
Current Liabilities | £188,546 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 April 2004 | Dissolved (1 page) |
---|---|
23 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 October 2003 | Liquidators statement of receipts and payments (5 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 20-24 park street selby north yorkshire YO8 4PW (1 page) |
28 March 2002 | Resolutions
|
28 March 2002 | Appointment of a voluntary liquidator (1 page) |
28 March 2002 | Declaration of solvency (3 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 1 church hill sherburn in elmet leeds LS25 6AX (1 page) |
11 September 2001 | Return made up to 11/08/01; full list of members (7 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
11 October 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
17 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
17 August 2000 | Return made up to 11/08/00; full list of members
|
16 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
15 July 1999 | £ ic 2000/1900 04/06/99 £ sr 100@1=100 (1 page) |
5 July 1999 | Resolutions
|
30 September 1998 | Return made up to 20/08/98; no change of members
|
11 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
18 August 1997 | Return made up to 20/08/97; no change of members (4 pages) |
24 September 1996 | Return made up to 20/08/96; full list of members
|
20 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 August 1995 | Return made up to 20/08/95; no change of members (4 pages) |
7 July 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |