Bretton
Wakefield
West Yorkshire
WF4 4TP
Director Name | Judith Margaret Cockell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1991(13 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Private Secretary |
Correspondence Address | 22 Stoneybrook Close Bretton Wakefield West Yorkshire WF4 4TP |
Secretary Name | Judith Margaret Cockell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1992(14 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 22 Stoneybrook Close Bretton Wakefield West Yorkshire WF4 4TP |
Director Name | Clive Broadhead |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 1995) |
Role | Joiner And Shopfitter |
Correspondence Address | 45 Hall Cliffe Road Horbury Wakefield West Yorkshire WF4 6BZ |
Director Name | Mr Stewart Grayson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 1996) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 7 Barlow View Hilltop Dronfield Derbyshire S18 1YJ |
Director Name | Alexander McLeod McDonald |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(13 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1992) |
Role | Technical Director |
Correspondence Address | 7 Holmwood Drive Meanwood Leeds West Yorkshire LS6 4NF |
Secretary Name | Alexander McLeod McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(13 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 7 Holmwood Drive Meanwood Leeds West Yorkshire LS6 4NF |
Registered Address | Pricewaterhouse 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 | £3,364,636 |
Gross Profit | -£232,705 |
Net Worth | £1,172,350 |
Cash | £105,711 |
Current Liabilities | £1,547,072 |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
2 October 2003 | Dissolved (1 page) |
---|---|
2 July 2003 | Liquidators statement of receipts and payments (6 pages) |
2 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 February 2003 | Liquidators statement of receipts and payments (6 pages) |
12 September 2002 | Liquidators statement of receipts and payments (6 pages) |
19 February 2002 | Liquidators statement of receipts and payments (6 pages) |
16 August 2001 | Liquidators statement of receipts and payments (6 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
26 February 2001 | Liquidators statement of receipts and payments (6 pages) |
22 August 2000 | Liquidators statement of receipts and payments (6 pages) |
20 March 2000 | Liquidators statement of receipts and payments (6 pages) |
20 August 1999 | Liquidators statement of receipts and payments (6 pages) |
26 February 1999 | Liquidators statement of receipts and payments (6 pages) |
6 October 1998 | Receiver ceasing to act (1 page) |
6 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 September 1998 | Liquidators statement of receipts and payments (6 pages) |
27 February 1998 | Liquidators statement of receipts and payments (6 pages) |
21 October 1997 | Receiver's abstract of receipts and payments (4 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page) |
14 February 1997 | Statement of affairs (16 pages) |
14 February 1997 | Appointment of a voluntary liquidator (1 page) |
14 February 1997 | Resolutions
|
3 December 1996 | 3.2 - stat of affairs (14 pages) |
4 October 1996 | Appointment of receiver/manager (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: bridge road horbury bridge horbury wakefield west yorkshire WF4 5NN (1 page) |
13 September 1996 | Return made up to 02/07/96; full list of members
|
24 April 1996 | Registered office changed on 24/04/96 from: 115 manor road ossett WF5 0LF (1 page) |
22 December 1995 | Director resigned (2 pages) |
8 August 1995 | Return made up to 02/07/95; no change of members (4 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (20 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |