Leeds
West Yorkshire
LS8 2EF
Secretary Name | Jayne Marie Watters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 05 November 2002) |
Role | Student |
Correspondence Address | 74 West Park Drive East Leeds West Yorkshire LS8 2EF |
Director Name | Peter Wilfred Watters |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 September 1997) |
Role | Money Lender |
Correspondence Address | 21 Stainburn Drive Moortown Leeds West Yorkshire LS17 6NY |
Secretary Name | Peter Wilfred Watters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | 21 Stainburn Drive Moortown Leeds West Yorkshire LS17 6NY |
Secretary Name | Jayne Marie Watters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(25 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 1997) |
Role | Student |
Correspondence Address | 45 Church Lane Crossgates Leeds Yorkshire LS15 8BB |
Registered Address | 49 Austhorpe Road Cross Gates Leeds LS15 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,752 |
Cash | £11,222 |
Current Liabilities | £608 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2002 | Application for striking-off (1 page) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 June 2000 | Return made up to 04/06/00; full list of members
|
22 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 June 1999 | Return made up to 04/06/99; no change of members
|
14 September 1998 | Return made up to 04/06/98; full list of members (6 pages) |
27 July 1998 | Director's particulars changed (1 page) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 July 1998 | New secretary appointed (2 pages) |
3 December 1997 | Company name changed peter watters LIMITED\certificate issued on 04/12/97 (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 21 stainburn drive moortown leeds LS17 6NY (1 page) |
15 October 1997 | Secretary resigned;director resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
19 June 1996 | Return made up to 04/06/96; no change of members
|
7 February 1996 | Resolutions
|
19 October 1995 | Resolutions
|
19 October 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
29 June 1995 | Return made up to 04/06/95; full list of members (6 pages) |