Leeds
LS13 4DQ
Director Name | Keith Michael Capstick |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1992(21 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Builder |
Correspondence Address | 21 Harewood Way Leeds LS13 4DQ |
Director Name | Eva Thompson |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1992(21 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Housewife |
Correspondence Address | 10 Walsh Lane Farnley Leeds West Yorkshire LS12 5EJ |
Director Name | Terence Thompson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1992(21 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Builder |
Correspondence Address | 10 Walsh Lane Farnley Leeds West Yorkshire LS12 5EJ |
Secretary Name | Terence Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1992(21 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Walsh Lane Farnley Leeds West Yorkshire LS12 5EJ |
Registered Address | Suite 8 Crown House Armley Road Leeds West Yorkshire LS12 2EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £22,862 |
Cash | £7 |
Current Liabilities | £142,275 |
Latest Accounts | 30 April 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
16 August 2007 | Dissolved (1 page) |
---|---|
16 May 2007 | Liquidators statement of receipts and payments (5 pages) |
16 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 December 2006 | Liquidators statement of receipts and payments (5 pages) |
9 June 2006 | Liquidators statement of receipts and payments (5 pages) |
22 November 2005 | Liquidators statement of receipts and payments (5 pages) |
21 June 2005 | Liquidators statement of receipts and payments (5 pages) |
15 December 2004 | Liquidators statement of receipts and payments (5 pages) |
3 June 2004 | Liquidators statement of receipts and payments (5 pages) |
24 November 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
20 May 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Statement of affairs (12 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Appointment of a voluntary liquidator (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 193 richardshaw lane stanningley pudsey leeds west yorkshire LS28 6AA (1 page) |
4 March 2000 | Particulars of mortgage/charge (7 pages) |
18 January 2000 | Return made up to 16/01/00; no change of members (5 pages) |
29 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 January 1999 | Return made up to 16/01/99; no change of members
|
19 January 1999 | Location of register of members (non legible) (1 page) |
19 January 1999 | Location - directors interests register: non legible (1 page) |
19 January 1999 | Location of debenture register (non legible) (1 page) |
14 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 207 richardshaw lane stanningley pudsey leeds LS28 6AA (1 page) |
9 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
3 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
3 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
19 September 1996 | Full accounts made up to 30 April 1996 (17 pages) |
13 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: first floor unit 15 asfield way whitehall industrial estate whitehall road leeds LS12 5JB (1 page) |
11 August 1995 | Full accounts made up to 30 April 1995 (12 pages) |