Woodlands Drive Rawdon
Leeds
Yorkshire
LS19 6JX
Secretary Name | Nina Minikin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1993(15 years, 5 months after company formation) |
Appointment Duration | 12 years (closed 22 February 2005) |
Role | Company Director |
Correspondence Address | The Registrars House Woodlands Drive Rawdon Leeds West Yorkshire LS19 6JX |
Director Name | Graham Anthony West |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | 2 Hunger Hills Avenue Horsforth Leeds West Yorkshire LS18 5JT |
Secretary Name | Mr Michael Derrick Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Registrar's House Woodlands Drive Rawdon Leeds Yorkshire LS19 6JX |
Registered Address | Buckle Barton Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £57,454 |
Cash | £213 |
Current Liabilities | £44,708 |
Latest Accounts | 30 November 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2004 | Application for striking-off (1 page) |
19 July 2004 | Return made up to 13/10/03; full list of members (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
6 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
3 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
19 January 2001 | Return made up to 13/10/00; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1999 | Return made up to 13/10/99; full list of members
|
1 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: c/o horsforth garage LIMITED new road side horsforth leeds LS18 4ND (1 page) |
14 December 1998 | Return made up to 13/10/98; full list of members (6 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
18 November 1997 | Return made up to 13/10/97; no change of members (4 pages) |
29 May 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
4 December 1996 | Return made up to 13/10/96; no change of members (4 pages) |
23 August 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
1 November 1995 | Return made up to 13/10/95; full list of members (12 pages) |
31 July 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |