Garforth
Leeds
West Yorkshire
LS25 2DB
Director Name | Michael Maud |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(14 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Hardware Distributor |
Correspondence Address | 22 Cotswold Drive Garforth Leeds West Yorkshire LS25 2DB |
Secretary Name | Michael Maud |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1991(14 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 22 Cotswold Drive Garforth Leeds West Yorkshire LS25 2DB |
Registered Address | 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 |
---|---|
Turnover | £510,515 |
Gross Profit | £245,897 |
Net Worth | -£21,347 |
Cash | £28 |
Current Liabilities | £118,712 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
27 May 2004 | Dissolved (1 page) |
---|---|
27 February 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 December 2003 | Liquidators statement of receipts and payments (5 pages) |
7 November 2002 | Resolutions
|
7 November 2002 | Statement of affairs (12 pages) |
7 November 2002 | Appointment of a voluntary liquidator (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: unit 5 moor lane trading estate sherburn in elmet leeds yorkshire LS25 6ES (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: lotherton way aberford road trading estate garforth leeds LS25 2JY (1 page) |
19 December 2001 | Return made up to 20/12/01; full list of members
|
26 April 2001 | Memorandum and Articles of Association (8 pages) |
6 March 2001 | Ad 30/01/01--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages) |
5 March 2001 | Memorandum and Articles of Association (8 pages) |
5 March 2001 | Resolutions
|
5 March 2001 | Nc inc already adjusted 18/01/01 (1 page) |
11 January 2001 | Return made up to 20/12/00; full list of members
|
8 November 2000 | Accounting reference date extended from 31/07/00 to 31/01/01 (1 page) |
1 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
23 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 July 1998 (14 pages) |
1 June 1999 | Delivery ext'd 3 mth 31/07/98 (2 pages) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (13 pages) |
4 March 1998 | Return made up to 20/12/97; no change of members
|
25 September 1997 | Return made up to 20/12/96; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 31 July 1996 (18 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Delivery ext'd 3 mth 31/07/96 (2 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
7 December 1995 | Return made up to 20/12/95; full list of members
|
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |