Leeds
West Yorkshire
LS17 7EA
Director Name | Norma Hemsley |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1992(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (closed 03 July 2007) |
Role | Company Director |
Correspondence Address | 70 Victoria Mount Horsforth Leeds West Yorkshire LS18 4PX |
Director Name | Roger Overend |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1992(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (closed 03 July 2007) |
Role | Company Director |
Correspondence Address | 22 Green Head Lane Utley Keighley West Yorkshire BD20 6EU |
Secretary Name | Norma Hemsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1992(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (closed 03 July 2007) |
Role | Company Director |
Correspondence Address | 70 Victoria Mount Horsforth Leeds West Yorkshire LS18 4PX |
Registered Address | Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £113,230 |
Current Liabilities | £241,645 |
Latest Accounts | 30 September 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
7 November 2006 | Receiver ceasing to act (1 page) |
15 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
13 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
5 October 2004 | Receiver ceasing to act (1 page) |
30 September 2004 | Receiver's abstract of receipts and payments (7 pages) |
2 September 2004 | Appointment of receiver/manager (2 pages) |
31 March 2004 | Receiver's abstract of receipts and payments (7 pages) |
3 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: arthur andersen 1 city square leeds LS1 2AL (1 page) |
18 April 2002 | Receiver's abstract of receipts and payments (7 pages) |
9 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 April 2000 | Receiver's abstract of receipts and payments (6 pages) |
16 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: c/o arthur andersen st. Paul's house park square leeds LS1 2PJ (1 page) |
27 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
26 April 1995 | Receiver's abstract of receipts and payments (4 pages) |
8 May 1992 | Accounts for a small company made up to 30 September 1991 (6 pages) |
18 March 1992 | Return made up to 14/03/92; full list of members (7 pages) |
26 March 1982 | Share capital (2 pages) |
7 April 1976 | Allotment of shares (2 pages) |
13 March 1973 | Allotment of shares (2 pages) |