Leeds
West Yorkshire
LS15 0AA
Director Name | John Harold Barnes Kirkby |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1991(22 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Perspex Fabricator |
Correspondence Address | 394 Selby Road Leeds West Yorkshire LS15 0AA |
Secretary Name | Mrs Joan Margaret Kirkby |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1991(22 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 394 Selby Road Leeds West Yorkshire LS15 0AA |
Director Name | Mr Albert Brown |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1993) |
Role | Perspex Fabricator |
Correspondence Address | 15 Lea Farm Road Leeds West Yorkshire LS5 3PB |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£62,266 |
Cash | £2,741 |
Current Liabilities | £200,707 |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
26 September 2001 | Dissolved (1 page) |
---|---|
26 June 2001 | Liquidators statement of receipts and payments (6 pages) |
26 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: cork gully benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
19 January 2001 | Liquidators statement of receipts and payments (6 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
16 August 2000 | O/C - replacement of liquidator (8 pages) |
17 July 2000 | Liquidators statement of receipts and payments (6 pages) |
21 January 2000 | Liquidators statement of receipts and payments (6 pages) |
2 August 1999 | Liquidators statement of receipts and payments (9 pages) |
30 June 1998 | Appointment of a voluntary liquidator (1 page) |
30 June 1998 | Statement of affairs (11 pages) |
30 June 1998 | Resolutions
|
16 June 1998 | Registered office changed on 16/06/98 from: 394 selby road, whitkirk, leeds LS15 0AA (1 page) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
13 October 1997 | Return made up to 17/08/97; no change of members
|
5 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
18 October 1996 | Return made up to 17/08/96; full list of members
|
19 October 1995 | Return made up to 17/08/95; no change of members (4 pages) |
27 March 1995 | Auditor's resignation (2 pages) |