Linton
Wetherby
West Yorkshire
LS22 6UD
Secretary Name | Avril Mary Westerman |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1993(17 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 19 Grasmere Drive Wetherby West Yorkshire LS22 6GP |
Director Name | Martin Stanley Brown |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 1992) |
Role | Accountant |
Correspondence Address | Church View 28 Church End Cawood Selby North Yorkshire YO8 0SN |
Director Name | Kevin Barry Davis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 1993) |
Role | Shipping Manager |
Correspondence Address | 24 Meadowgate Vale Lofthouse Wakefield West Yorkshire WF3 3SP |
Secretary Name | Martin Stanley Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | Church View 28 Church End Cawood Selby North Yorkshire YO8 0SN |
Registered Address | Price Waterhouse Coopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £6,531,450 |
Net Worth | £18,573 |
Current Liabilities | £1,575,345 |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
3 July 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
19 April 2001 | Liquidators statement of receipts and payments (6 pages) |
6 October 2000 | Liquidators statement of receipts and payments (6 pages) |
29 March 2000 | Liquidators statement of receipts and payments (6 pages) |
13 October 1999 | Liquidators statement of receipts and payments (6 pages) |
19 April 1999 | Liquidators statement of receipts and payments (6 pages) |
15 October 1998 | Liquidators statement of receipts and payments (6 pages) |
22 April 1998 | Liquidators statement of receipts and payments (6 pages) |
3 October 1997 | Liquidators statement of receipts and payments (6 pages) |
12 May 1997 | Liquidators statement of receipts and payments (6 pages) |
8 November 1996 | Liquidators statement of receipts and payments (6 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page) |
22 April 1996 | Liquidators statement of receipts and payments (6 pages) |
28 September 1995 | Liquidators statement of receipts and payments (12 pages) |
4 April 1995 | Liquidators statement of receipts and payments (12 pages) |