Roundhay
Leeds
West Yorkshire
LS8 2BJ
Director Name | Mr David George Strachan |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 July 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Low Beck House Crabtree Green Collingham Wetherby West Yorkshire LS22 5AB |
Registered Address | Arthur Andersen 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£23,396 |
Current Liabilities | £1,940,153 |
Latest Accounts | 31 August 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2000 | Receiver ceasing to act (1 page) |
16 October 2000 | Receiver ceasing to act (1 page) |
13 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
9 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
9 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
7 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 July 1998 | Receiver ceasing to act (1 page) |
10 July 1998 | Receiver ceasing to act (1 page) |
6 July 1998 | Receiver ceasing to act (1 page) |
6 July 1998 | Receiver ceasing to act (1 page) |
29 June 1998 | Appointment of receiver/manager (1 page) |
29 June 1998 | Appointment of receiver/manager (1 page) |
29 June 1998 | Appointment of receiver/manager (1 page) |
29 June 1998 | Appointment of receiver/manager (1 page) |
2 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 21 queen street leeds LS1 2TW (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 21 queen street leeds LS1 2TW (1 page) |
3 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
25 November 1996 | Receiver ceasing to act (2 pages) |
25 November 1996 | Receiver ceasing to act (2 pages) |
4 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
25 May 1995 | Receiver's abstract of receipts and payments (4 pages) |
25 May 1995 | Receiver's abstract of receipts and payments (4 pages) |