Wolviston
Billingham
Cleveland
TS22 5LQ
Director Name | Mr Derek Horatio Love Waiter |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 January 1993(15 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Olliver Road Pilmoor Hill Richmond Co Durham DL10 5QA |
Secretary Name | Mr John Richard Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 1993(15 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Whitemeadows Darlington County Durham DL3 8SR |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £220,000 |
Gross Profit | £194,000 |
Net Worth | £5,292,000 |
Current Liabilities | £8,570,000 |
Latest Accounts | 30 April 1991 (32 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 May 2002 | Dissolved (1 page) |
---|---|
6 February 2002 | Completion of winding up (1 page) |
23 October 2001 | Order of court to wind up (4 pages) |
4 May 2001 | Administrator's abstract of receipts and payments (4 pages) |
26 April 2001 | Administrator's abstract of receipts and payments (4 pages) |
26 April 2001 | Administrator's abstract of receipts and payments (4 pages) |
26 April 2001 | Administrator's abstract of receipts and payments (4 pages) |
26 April 2001 | Administrator's abstract of receipts and payments (4 pages) |
7 March 2001 | Order of court to wind up (2 pages) |
7 March 2001 | Notice of discharge of Administration Order (3 pages) |
23 April 1999 | Administrator's abstract of receipts and payments (2 pages) |
9 September 1998 | Administrator's abstract of receipts and payments (2 pages) |
23 March 1998 | Administrator's abstract of receipts and payments (2 pages) |
16 September 1997 | Administrator's abstract of receipts and payments (2 pages) |
14 March 1997 | Administrator's abstract of receipts and payments (4 pages) |
26 October 1996 | Registered office changed on 26/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page) |
29 August 1996 | Administrator's abstract of receipts and payments (2 pages) |
28 February 1996 | Administrator's abstract of receipts and payments (2 pages) |
19 September 1995 | Administrator's abstract of receipts and payments (4 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: albion court 5 albion place leeds LS1 6JP (1 page) |
5 April 1995 | Administrator's abstract of receipts and payments (4 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: indescon house stanhope road darlington DL3 7SF (1 page) |