Towton
Tadcaster
North Yorkshire
LS24 9PB
Secretary Name | Sharon Maria Lanfranchi |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1997(29 years, 2 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 2 The Quayside Apperley Bridge Bradford West Yorkshire BD10 0UL |
Director Name | Peter Frederick Lanfranchi |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 30 June 1999(31 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Engineer |
Correspondence Address | Farr House 8 Burswick Drive Harrogate North Yorkshire HG1 2PZ |
Director Name | Sharon Maria Lanfranchi |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(32 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Co Secretary |
Correspondence Address | 2 The Quayside Apperley Bridge Bradford West Yorkshire BD10 0UL |
Director Name | Mr Malcolm Adolfo Lanfranchi |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(25 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 14 February 1997) |
Role | Baker And Confectioner |
Correspondence Address | Hayburn 20 Langwith Valley Road Collingham Wetherby West Yorkshire LS22 5DW |
Director Name | Mrs Sylvia Lanfranchi |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(25 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 14 February 1997) |
Role | Book Keeper |
Correspondence Address | Hayburn 20 Langwith Valley Road Collingworth Wetherby West Yorkshire LS22 5DW |
Secretary Name | Mr Malcolm Adolfo Lanfranchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(25 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | Hayburn 20 Langwith Valley Road Collingham Wetherby West Yorkshire LS22 5DW |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £1,084,426 |
Net Worth | £506,456 |
Cash | £448 |
Current Liabilities | £633,099 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
15 April 2003 | Dissolved (1 page) |
---|---|
15 January 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 January 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
25 February 2002 | Liquidators statement of receipts and payments (5 pages) |
22 August 2001 | Liquidators statement of receipts and payments (15 pages) |
17 August 2001 | Resolutions
|
8 September 2000 | Appointment of a voluntary liquidator (1 page) |
1 September 2000 | Appointment of a voluntary liquidator (1 page) |
1 September 2000 | Statement of affairs (8 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: royds farm road gelderd road leeds yorkshire LS12 6DX (1 page) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
5 March 2000 | Return made up to 14/02/00; change of members (6 pages) |
13 December 1999 | New director appointed (2 pages) |
7 December 1999 | Ad 17/11/99--------- £ si 1563@1=1563 £ ic 6125/7688 (2 pages) |
29 September 1999 | New director appointed (2 pages) |
23 September 1999 | Ad 30/06/99--------- £ si 3125@1=3125 £ ic 3000/6125 (2 pages) |
23 September 1999 | Resolutions
|
23 September 1999 | Resolutions
|
23 September 1999 | £ nc 5000/10000 30/06/99 (1 page) |
3 August 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
23 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 118 lupton avenue leeds 9 (1 page) |
14 September 1998 | Location of register of members (non legible) (1 page) |
14 September 1998 | Location of debenture register (non legible) (1 page) |
14 September 1998 | Location - directors interests register: non legible (1 page) |
25 June 1998 | Particulars of mortgage/charge (4 pages) |
27 February 1998 | Return made up to 24/02/98; full list of members (6 pages) |
16 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 March 1997 | £ sr 2000@1 14/02/97 (1 page) |
6 March 1997 | Resolutions
|
6 March 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned;director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 October 1996 | Resolutions
|
13 October 1996 | Memorandum and Articles of Association (11 pages) |
23 February 1996 | Return made up to 14/02/96; full list of members
|