Middleton
Leeds
West Yorkshire
LS10 3TA
Secretary Name | Mrs Barbara Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1991(13 years, 11 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 175 Town Street Middleton Leeds West Yorkshire LS10 3TA |
Director Name | David Davies |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1997(19 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Raylands Place Middleton Leeds West Yorkshire LS10 4AR |
Director Name | John Davies |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1997(19 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Lowther Road Garforth Leeds West Yorkshire LS25 1EL |
Director Name | Paul Davies |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1997(19 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Sharp Lane Middleton Leeds West Yorkshire LS10 3NQ |
Director Name | Mr Peter Davies |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 November 1996) |
Role | Cabinet Maker |
Correspondence Address | 175 Town Street Middleton Leeds West Yorkshire LS10 3TA |
Registered Address | Yorkshire House Greek Street Leeds LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
2 May 2004 | Dissolved (1 page) |
---|---|
2 February 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 September 2003 | Liquidators statement of receipts and payments (5 pages) |
19 September 2002 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
28 September 2001 | Liquidators statement of receipts and payments (5 pages) |
11 April 2001 | Liquidators statement of receipts and payments (5 pages) |
21 September 2000 | Liquidators statement of receipts and payments (5 pages) |
10 April 2000 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Liquidators statement of receipts and payments (5 pages) |
17 March 1999 | Liquidators statement of receipts and payments (3 pages) |
25 March 1998 | Appointment of a voluntary liquidator (1 page) |
25 March 1998 | Resolutions
|
25 March 1998 | Registered office changed on 25/03/98 from: 129A east street, leeds. LS9 8EH (1 page) |
24 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
5 March 1997 | Return made up to 24/02/97; full list of members
|
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
15 September 1996 | Accounting reference date shortened from 31/10/96 to 31/08/96 (1 page) |
11 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
18 March 1996 | Return made up to 04/03/96; no change of members
|
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Company name changed west pennine saw & tool company LIMITED\certificate issued on 18/10/95 (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |