Barwick In Elmet
Leeds
West Yorkshire
LS15 4LL
Director Name | Mr Robert William Allwood |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Advertising Executive |
Correspondence Address | 38 Flats Lane Barwick In Elmet Leeds West Yorkshire LS15 4LL |
Director Name | Mrs Irene Marie Bradshaw |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Secretary |
Correspondence Address | 22 The Boyle Barwick In Elmet Leeds West Yorkshire LS15 4JN |
Director Name | Mr John Leslie Bradshaw |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Advertising Executive |
Correspondence Address | 22 The Boyle Barwick In Elmet Leeds West Yorkshire LS15 4JN |
Director Name | Mr Edward Peter Causon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Advertising Executive |
Correspondence Address | 16 Fairway Walk Great Horton Bradford West Yorkshire BD7 4JW |
Director Name | Mr David Robert Dean |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Advertising Executive |
Correspondence Address | 9 The Spinney Swanland North Ferriby North Humberside HU14 3RD |
Secretary Name | Mrs Irene Marie Bradshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 22 The Boyle Barwick In Elmet Leeds West Yorkshire LS15 4JN |
Registered Address | C/O John Gordon Walton & Co Yorkshire House Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £21,863 |
Cash | £175 |
Current Liabilities | £303,880 |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 March 2005 | Dissolved (1 page) |
---|---|
24 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
17 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
5 March 2003 | Liquidators statement of receipts and payments (5 pages) |
13 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
30 August 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
16 August 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
25 August 1999 | Liquidators statement of receipts and payments (5 pages) |
10 February 1999 | Liquidators statement of receipts and payments (5 pages) |
14 August 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators statement of receipts and payments (6 pages) |
10 February 1997 | Appointment of a voluntary liquidator (1 page) |
10 February 1997 | Statement of affairs (26 pages) |
10 February 1997 | Resolutions
|
30 January 1997 | Registered office changed on 30/01/97 from: 75 allerton hill harrogate road leeds LS7 3QB (1 page) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 April 1996 | Return made up to 08/04/96; full list of members (8 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 May 1995 | Return made up to 08/04/95; no change of members (6 pages) |
28 March 1995 | Company name changed bradshaw & allwood advertising l imited\certificate issued on 29/03/95 (4 pages) |