Gildersome
Leeds
West Yorkshire
LS27 7NQ
Director Name | Victor Michael Horsfall |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1992(19 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 24 May 2005) |
Role | Sales Executive |
Correspondence Address | 77 Gelderd Road Gildersome Leeds West Yorkshire LS27 7NQ |
Secretary Name | Victor Michael Horsfall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1992(19 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 24 May 2005) |
Role | Sales Executive |
Correspondence Address | 77 Gelderd Road Gildersome Leeds West Yorkshire LS27 7NQ |
Director Name | Naomi Anne Horsfall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Manageress |
Correspondence Address | Falmont 4a College Road Gildersome Leeds West Yorkshire LS27 7EQ |
Director Name | Thomas Horsfall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 August 1994) |
Role | Sales Manager |
Correspondence Address | The Manor House 55 Main Street South Hiendley Barnsley South Yorkshire S72 9BS |
Registered Address | 143 Wakefield Road Morley Leeds LS27 7HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,402 |
Cash | £28,516 |
Current Liabilities | £22,346 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2004 | Application for striking-off (1 page) |
26 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
6 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
7 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
14 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
16 May 2002 | Return made up to 24/04/02; full list of members
|
13 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
8 May 2001 | Return made up to 24/04/01; full list of members
|
19 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 June 1999 | Return made up to 24/04/99; no change of members (4 pages) |
26 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
19 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
20 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
27 April 1997 | Return made up to 24/04/97; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
10 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
6 June 1995 | Return made up to 24/04/95; full list of members (6 pages) |
19 May 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
10 April 1995 | Director resigned (2 pages) |