Spofforth Hill
Wetherby
West Yorkshire
LS22 6TY
Secretary Name | Ian Maguigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2000(24 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Accountant |
Correspondence Address | 15 Richardson Crescent Leeds Yorkshire LS9 9BH |
Director Name | Mr Jayantkumar Chunilal Shah |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 October 1993) |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | 51 Holme Cliffe Avenue Taylor Hill Huddersfield West Yorkshire HD4 7RN |
Secretary Name | Mr Jayantkumar Chunilal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Holme Cliffe Avenue Taylor Hill Huddersfield West Yorkshire HD4 7RN |
Secretary Name | June Margaret Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 24 Leconfield Court Spofforth Hill Wetherby West Yorkshire LS22 6TY |
Director Name | June Margaret Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 May 2000) |
Role | Secretary |
Correspondence Address | 24 Leconfield Court Spofforth Hill Wetherby West Yorkshire LS22 6TY |
Director Name | Alec Malcolm Gledhill |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(19 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 February 1996) |
Role | Salesman |
Correspondence Address | 29 Woodnook Drive Leeds West Yorkshire LS16 6PG |
Registered Address | Kroll Buchler Phillips 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £15,581 |
Cash | £33 |
Current Liabilities | £42,853 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
28 January 2003 | Dissolved (1 page) |
---|---|
28 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 May 2002 | Liquidators statement of receipts and payments (5 pages) |
7 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: kroll buchler phillips 1 city square leeds LS1 2ES (1 page) |
15 November 2000 | Resolutions
|
15 November 2000 | Appointment of a voluntary liquidator (1 page) |
15 November 2000 | Statement of affairs (5 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: oaktree house 408 oakwood lane leeds west yorkshire LS8 3LG (1 page) |
3 November 2000 | Return made up to 30/09/00; full list of members
|
3 November 2000 | New secretary appointed (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
22 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
24 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
10 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
2 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
28 October 1996 | Return made up to 30/09/96; full list of members
|
5 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
2 November 1995 | Return made up to 30/09/95; full list of members
|
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
1 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |