Garforth
Leeds
West Yorkshire
LS25 1DZ
Director Name | Mr Robin Rufus Michael Melville |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month (closed 15 February 2022) |
Role | Designer |
Correspondence Address | Mulsanne House College Farm Lane Linton Village Wetherby North Yorkshire LS22 4HR |
Director Name | Mr Michael Moran |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month (closed 15 February 2022) |
Role | Shopfitter |
Country of Residence | England |
Correspondence Address | 11 Allerton Drive East Keswick Leeds West Yorkshire LS17 9HE |
Director Name | Mr Stephen James Quick |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month (closed 15 February 2022) |
Role | Salesman |
Correspondence Address | 1 Hookstone Oval Harrogate North Yorkshire HG2 8QE |
Secretary Name | Mrs Mary Anne Schneider |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month (closed 15 February 2022) |
Role | Company Director |
Correspondence Address | 6 Edgerton Court Tadcaster North Yorkshire LS24 9NZ |
Registered Address | 10-12 East Parade Leeds LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £52,464 |
Current Liabilities | £580,686 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 October |
14 March 1994 | Delivered on: 22 March 1994 Persons entitled: Federated Pension Services Limited R. R. M. Melville C. J. Nunn M. Moran Classification: Legal charge Secured details: £100,000 due from the company to the chargee. Particulars: Unit 1 industrial unit wilton house station road tadcaster north yorkshire including the right of way over the forecourt for the purpose of obtaining access to the property from station road. Outstanding |
---|---|
30 October 1973 | Delivered on: 5 November 1973 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 5, station estate, tadcaster, yorks. Outstanding |
3 September 1973 | Delivered on: 10 September 1973 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed & floating charges. Outstanding |
9 June 2015 | Restoration by order of the court (4 pages) |
---|---|
9 June 2015 | Restoration by order of the court (4 pages) |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
24 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
20 October 2000 | Receiver ceasing to act (2 pages) |
20 October 2000 | Receiver ceasing to act (2 pages) |
26 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
27 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
23 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
25 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
25 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
7 November 1994 | Registered office changed on 07/11/94 from: wilton house station estate station rd tadcaster LS24 9JR (1 page) |
7 November 1994 | Registered office changed on 07/11/94 from: wilton house station estate station rd tadcaster LS24 9JR (1 page) |
1 February 1994 | Return made up to 28/12/93; full list of members
|
17 December 1992 | Return made up to 28/12/92; no change of members
|
14 January 1992 | Return made up to 28/12/91; no change of members (6 pages) |