Lofthouse
Wakefield
West Yorkshire
WF3 3NU
Secretary Name | Bernard Tate |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1998(23 years, 6 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Factory Manager |
Correspondence Address | 17 Acres Road Lofthouse Wakefield West Yorkshire WF3 3NU |
Director Name | Brian John Colligan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(17 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 June 1998) |
Role | Paint Manufacturer |
Correspondence Address | The Lodge Pottery Lane Woodlesford Leeds West Yorkshire LS26 8PL |
Secretary Name | Mary Elizabeth Christine Colligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(17 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 June 1998) |
Role | Company Director |
Correspondence Address | The Lodge Pottery Lane Woodlesford Leeds West Yorkshire LS26 8PL |
Registered Address | Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 July 2001 | Dissolved (1 page) |
---|---|
4 April 2001 | Liquidators statement of receipts and payments (5 pages) |
4 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 February 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 1999 | Liquidators statement of receipts and payments (5 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Appointment of a voluntary liquidator (2 pages) |
18 August 1998 | Statement of affairs (6 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: regency industrial estate aberford road oulton leeds LS26 8HS (1 page) |
26 July 1998 | New secretary appointed;new director appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
15 April 1998 | Return made up to 22/12/97; full list of members (6 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 7 main street garforth leeds west yorkshire LS25 1DS (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
14 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |