Wetherby
West Yorkshire
LS22 7UJ
Director Name | Michael James Cowley |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1997(16 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 105 Upper Road Batley Carr Dewsbury West Yorkshire WF13 2DH |
Director Name | Edward Arthur Blakey |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 1993) |
Role | Toolmaker |
Correspondence Address | 38 The Roundway Morley Leeds West Yorkshire LS27 0JS |
Secretary Name | Mrs Dorothy Ann Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | 19 Hobart Road Dewsbury West Yorkshire WF12 7LS |
Director Name | Elizabeth Blakey |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(12 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 January 1994) |
Role | Clerk |
Correspondence Address | 38 The Roundway Morley Leeds LS27 0JS |
Director Name | Graham Wilkinson |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 November 1996) |
Role | Company Director |
Correspondence Address | 25 Malvern Road Dewsbury West Yorkshire WF12 7JX |
Registered Address | Pricewaterhousecoopers 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,622 |
Current Liabilities | £109,510 |
Latest Accounts | 31 July 1997 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
1 September 2001 | Dissolved (1 page) |
---|---|
1 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 2001 | Liquidators statement of receipts and payments (6 pages) |
4 May 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: benson house 33 wellington street leeds LS1 4JP (1 page) |
3 October 2000 | Liquidators statement of receipts and payments (6 pages) |
18 August 2000 | Appointment of a voluntary liquidator (1 page) |
18 August 2000 | C/O re change of liq (8 pages) |
28 March 2000 | Liquidators statement of receipts and payments (6 pages) |
28 September 1999 | Liquidators statement of receipts and payments (6 pages) |
26 November 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
28 October 1998 | Statement of affairs (5 pages) |
28 October 1998 | Appointment of a voluntary liquidator (1 page) |
28 October 1998 | Resolutions
|
15 September 1998 | Registered office changed on 15/09/98 from: pepperoyd mills battye st dewsbury west yorkshire WF13 1NX (1 page) |
21 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
11 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
29 May 1997 | New director appointed (2 pages) |
9 May 1997 | Return made up to 25/04/97; full list of members
|
12 December 1996 | Company name changed rimfield technology LIMITED\certificate issued on 13/12/96 (4 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
28 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
26 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |