8 Allerton Park
Leeds
West Yorkshire
LS7 4ND
Secretary Name | Yvonne Brearley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1996(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 17 September 2002) |
Role | Company Director |
Correspondence Address | The Spinney Garth Avenue Collingham Wetherby West Yorkshire LS22 5BJ |
Director Name | Mrs Sarah Anne Brearley |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 July 1995) |
Role | Retired |
Correspondence Address | Valley View Residential Home Moor End Road Halifax West Yorkshire |
Secretary Name | Mr Howard Brearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | The Spinney Garth Avenue Collingham Wetherby Leeds Yorkshire LS22 5BJ |
Registered Address | 305 Roundhay Road Leeds LS8 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £111,682 |
Cash | £4,115 |
Current Liabilities | £8,645 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2002 | Application for striking-off (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 4 taverners walk sheepscar grove leeds west yorkshire LS7 1AH (1 page) |
21 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 June 2000 | Return made up to 14/05/00; full list of members
|
19 November 1999 | Amended accounts made up to 31 January 1999 (8 pages) |
7 October 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
26 May 1999 | Return made up to 14/05/99; no change of members
|
17 May 1999 | Registered office changed on 17/05/99 from: the spinney garth avenue collingham wetherby leeds west yorkshire LS22 5BJ (1 page) |
23 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
20 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
8 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: 3 wards end halifax w yorks HX1 1DB (1 page) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
7 June 1996 | Return made up to 14/05/96; full list of members
|
7 June 1996 | New secretary appointed (2 pages) |
1 February 1996 | Accounts for a small company made up to 31 January 1995 (7 pages) |
22 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |