Woodlands Drive Rawdon
Leeds
West Yorkshire
LS19 6SZ
Director Name | Michael Brassington |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 13 May 2008) |
Role | Builder |
Correspondence Address | Moorside 26 Maxwell Road Ilkley West Yorkshire LS29 8RP |
Secretary Name | Michael Brassington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Moorside 26 Maxwell Road Ilkley West Yorkshire LS29 8RP |
Registered Address | Tong Hall Tong Lane West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £109,509 |
Current Liabilities | £445,728 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2008 | Liquidators statement of receipts and payments (5 pages) |
20 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2007 | Liquidators statement of receipts and payments (5 pages) |
15 May 2007 | Liquidators statement of receipts and payments (5 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
12 May 2006 | Liquidators statement of receipts and payments (5 pages) |
3 November 2005 | Liquidators statement of receipts and payments (5 pages) |
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
6 May 2004 | Liquidators statement of receipts and payments (5 pages) |
3 November 2003 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Liquidators statement of receipts and payments (5 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
3 November 2000 | Resolutions
|
3 November 2000 | Statement of affairs (6 pages) |
3 November 2000 | Appointment of a voluntary liquidator (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 2 baildon mills northgate baildon shipley west yorkshire BD17 6JX (1 page) |
23 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1999 | Return made up to 29/12/98; full list of members
|
4 February 1999 | Receiver ceasing to act (1 page) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1998 | Appointment of receiver/manager (1 page) |
17 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1998 | Particulars of mortgage/charge (7 pages) |
13 October 1998 | Particulars of mortgage/charge (7 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: skipton house thanets yard skipton w yorkshire BD23 1EE (1 page) |
16 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
29 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
21 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 February 1996 | Return made up to 29/12/95; full list of members
|
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |