Leeds
West Yorkshire
LS8 3DL
Director Name | Mrs June Rose Gahan |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1991(22 years, 5 months after company formation) |
Appointment Duration | 33 years |
Role | Secretary |
Correspondence Address | 28 Fearnville Mount Leeds West Yorkshire LS8 3DL |
Secretary Name | Mrs June Rose Gahan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1991(22 years, 5 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 28 Fearnville Mount Leeds West Yorkshire LS8 3DL |
Director Name | John Patrick Gahan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1994(26 years after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Heating Engineer |
Correspondence Address | 67 Severn Drive Garforth Leeds West Yorkshire LS25 2BD |
Registered Address | Kroll Buchler Phillips 5th Floor Airedale House 77 Albion Street LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £10,318 |
Current Liabilities | £89,323 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
11 June 2003 | Dissolved (1 page) |
---|---|
11 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 November 2002 | Liquidators statement of receipts and payments (5 pages) |
24 April 2002 | Liquidators statement of receipts and payments (6 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: kroll buchler phillips 1 city square leeds LS1 2ES (1 page) |
6 October 2000 | Statement of affairs (8 pages) |
6 October 2000 | Appointment of a voluntary liquidator (1 page) |
6 October 2000 | Resolutions
|
26 September 2000 | Registered office changed on 26/09/00 from: 28, fearnville mount, leeds 8 (1 page) |
13 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
27 January 2000 | Return made up to 31/01/00; full list of members (7 pages) |
16 March 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
29 January 1999 | Return made up to 31/01/99; full list of members (6 pages) |
6 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
25 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
22 August 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
13 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
16 May 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
19 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
19 April 1995 | Return made up to 23/03/95; full list of members (6 pages) |
11 April 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |