Leeds
West Yorkshire
LS17 8NL
Director Name | Jean Barton |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1990(17 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Assistant |
Correspondence Address | 4 Grange View Gardens Leeds West Yorkshire LS17 8NL |
Director Name | Ann Patricia Bell |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1990(17 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Secretary |
Correspondence Address | Cedars 1 Almscliffe Drive Huby Leeds West Yorkshire LS17 0HB |
Director Name | Cyril Bell |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1990(17 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Furniture Manufacturer |
Correspondence Address | Cedars 1 Almscliffe Drive Huby Leeds West Yorkshire LS17 0HB |
Director Name | Martin Russell Bell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1999(26 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | Praca Norte Da Marina Apt 03 Sagres, Edificio Vilamarina Vilamoura 8125-436quarteira Algarve Portugal |
Secretary Name | Geoffrey Barton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2005(31 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Grange View Gardens Leeds West Yorkshire LS17 8NL |
Secretary Name | Cyril Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | Cedars 1 Almscliffe Drive Huby Leeds West Yorkshire LS17 0HB |
Secretary Name | Mr Alex Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2005) |
Role | Accountant |
Correspondence Address | 48 Brookfield Gardens Rodley Leeds LS13 1NN |
Registered Address | 1 Station Parade Harrogate North Yorkshire HG1 1UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £95,610 |
Cash | £160,476 |
Current Liabilities | £147,404 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 January 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2007 | Application for striking-off (1 page) |
20 December 2006 | Return made up to 07/12/06; full list of members (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: highfield house royds lane wortley leeds west yorkshire LS12 6DU (1 page) |
2 March 2006 | Return made up to 07/12/05; full list of members
|
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 July 2005 | New secretary appointed (1 page) |
15 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 December 2004 | Return made up to 07/12/04; full list of members
|
12 December 2003 | Return made up to 07/12/03; full list of members (10 pages) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | New secretary appointed (2 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
30 December 2002 | Return made up to 07/12/02; full list of members (10 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 December 2001 | Return made up to 07/12/01; full list of members (9 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 January 2001 | Return made up to 07/12/00; full list of members (9 pages) |
13 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Return made up to 07/12/99; full list of members (9 pages) |
12 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 January 1999 | Return made up to 07/12/98; full list of members (6 pages) |
16 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
16 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: 80 north street leeds LS2 7PN (1 page) |
23 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
14 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
29 December 1995 | Return made up to 07/12/95; full list of members
|
5 February 1981 | Accounts made up to 30 April 1980 (8 pages) |
24 March 1980 | Accounts made up to 30 April 1979 (7 pages) |
6 June 1973 | Incorporation (16 pages) |