Pudsey
West Yorkshire
LS28 7UB
Director Name | Marjory Rhodes |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1994(21 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 10 December 2008) |
Role | Clerical Assistant |
Correspondence Address | 11 Alexandra Road Pudsey West Yorkshire LS28 8BX |
Director Name | Leslie Patterson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(29 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 10 December 2008) |
Role | Works Manager |
Correspondence Address | 1 School Crescent Bradshaw Halifax West Yorkshire HX2 9QR |
Director Name | Ronald Virgo Nixon |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 September 1994) |
Role | Secretary |
Correspondence Address | The Beeches Tong Park Baildon Shipley West Yorkshire BD17 7QD |
Secretary Name | Ronald Virgo Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 September 1994) |
Role | Company Director |
Correspondence Address | The Beeches Tong Park Baildon Shipley West Yorkshire BD17 7QD |
Secretary Name | Judith Mary Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 June 2003) |
Role | Secretary |
Correspondence Address | 3 Crawshaw Road Pudsey West Yorkshire LS28 7UB |
Registered Address | C/O Geoffrey Martin & Co St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £21,382 |
Cash | £100 |
Current Liabilities | £330,482 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2008 | Resolutions
|
10 September 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 August 2008 | Liquidators statement of receipts and payments to 14 August 2008 (5 pages) |
14 July 2008 | Liquidators statement of receipts and payments (5 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
13 July 2007 | Liquidators statement of receipts and payments (5 pages) |
17 January 2007 | Liquidators statement of receipts and payments (5 pages) |
13 July 2006 | Liquidators statement of receipts and payments (5 pages) |
18 January 2006 | Liquidators statement of receipts and payments (5 pages) |
7 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 July 2003 | Appointment of a voluntary liquidator (1 page) |
14 July 2003 | Statement of affairs (6 pages) |
3 July 2003 | Secretary resigned (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: unit 1 eastwood street bradford west yorkshire BD4 7DE (1 page) |
13 March 2003 | Return made up to 02/01/03; full list of members (7 pages) |
6 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
8 February 2002 | Return made up to 02/01/02; full list of members (6 pages) |
17 January 2002 | New director appointed (2 pages) |
6 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
30 January 2001 | Return made up to 02/01/01; full list of members
|
29 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
25 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
9 October 1997 | Secretary's particulars changed (1 page) |
12 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
8 January 1997 | Return made up to 02/01/97; no change of members
|
30 October 1996 | Registered office changed on 30/10/96 from: unit 12 victoria ind est victoria road eccleshill bradford west yorkshire BD2 2DD (1 page) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
12 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
8 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |