6 Mill Lane
South Milford
Leeds
LS25 5BN
Director Name | Mr Peter Raynor |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 July 1995) |
Role | Travel Agent |
Correspondence Address | 11 High Street Spofforth Harrogate North Yorkshire HG3 1BQ |
Director Name | Mr Angus Yates |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 February 2001) |
Role | Travel Agent |
Correspondence Address | Pretty Penny 13 Main Street Thorner Leeds West Yorkshire LS14 3DX |
Director Name | Mrs Beverley Diane Yates |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 February 2001) |
Role | Teacher |
Correspondence Address | Pretty Penny 13 Main Street Thorner Leeds West Yorkshire LS14 3DX |
Secretary Name | Mrs Beverley Diane Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | Pretty Penny 13 Main Street Thorner Leeds West Yorkshire LS14 3DX |
Director Name | Roger Child |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(30 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 86 Westfield Lane South Milford Leeds LS25 5AL |
Secretary Name | Roger Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(30 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 86 Westfield Lane South Milford Leeds LS25 5AL |
Secretary Name | Black & Severn Nominees & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2003) |
Correspondence Address | 10 Wormgate Boston Lincolnshire PE21 6NP |
Registered Address | 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £71,347 |
Cash | £87,289 |
Current Liabilities | £35,165 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | Secretary resigned (1 page) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: 20 low street sherburn in elmet leeds west yorkshire LS25 6BA (1 page) |
29 November 2001 | New secretary appointed (1 page) |
29 November 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 20 low street sherburn in elmet leeds LS25 6BA (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Secretary resigned;director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Return made up to 20/06/01; full list of members
|
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | Auditor's resignation (1 page) |
7 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 June 1999 | Return made up to 20/06/99; no change of members
|
12 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
28 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 August 1995 | Ad 25/04/95--------- £ si 7500@1 (2 pages) |
12 July 1995 | Director resigned (2 pages) |
20 June 1995 | Return made up to 20/06/95; full list of members (6 pages) |
9 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |