Bromley
Kent
BR1 4JE
Director Name | Beryl Whitaker |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1992(17 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Secretary |
Correspondence Address | Gleaston High Close Off Rawdon Drive Rawdon Leeds West Yorkshire LS19 6HF |
Director Name | Paul Michael Whitaker |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1992(17 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Managing Director |
Correspondence Address | Gleaston High Close Off Rawdon Drive Rawdon Leeds West Yorkshire LS19 6HF |
Secretary Name | Beryl Whitaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1992(17 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Gleaston High Close Off Rawdon Drive Rawdon Leeds West Yorkshire LS19 6HF |
Director Name | Neil Blenkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(22 years after company formation) |
Appointment Duration | 3 years (resigned 08 May 2000) |
Role | Finance Director |
Correspondence Address | 26 Muirfield Drive Wakefield West Yorkshire WF2 8SH |
Registered Address | Jacksons Jolliffe Cork 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£13,086 |
Cash | £566 |
Current Liabilities | £637,220 |
Latest Accounts | 30 April 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 March 2005 | Dissolved (1 page) |
---|---|
1 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 December 2004 | Liquidators statement of receipts and payments (5 pages) |
19 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators statement of receipts and payments (8 pages) |
10 October 2003 | Liquidators statement of receipts and payments (5 pages) |
1 April 2003 | Liquidators statement of receipts and payments (5 pages) |
8 October 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
10 September 2002 | Receiver ceasing to act (1 page) |
26 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
2 October 2001 | Appointment of a voluntary liquidator (1 page) |
2 October 2001 | Resolutions
|
2 October 2001 | Statement of affairs (10 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: 2 well lane chapel allerton leeds LS7 4PQ (1 page) |
5 January 2001 | Administrative Receiver's report (14 pages) |
17 October 2000 | Appointment of receiver/manager (1 page) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (10 pages) |
25 November 1999 | Return made up to 23/10/99; full list of members (9 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
7 August 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
29 October 1997 | Return made up to 23/10/97; full list of members
|
10 September 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
8 June 1997 | New director appointed (2 pages) |
3 March 1997 | Full group accounts made up to 30 April 1996 (23 pages) |
23 October 1996 | Return made up to 23/10/96; no change of members (4 pages) |
5 December 1995 | Return made up to 23/10/95; no change of members (6 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Full group accounts made up to 30 April 1995 (18 pages) |
15 March 1995 | Return made up to 23/10/94; full list of members (8 pages) |