Leeds
West Yorkshire
LS15 0JS
Director Name | Mr Ronald Thomas Cooney |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1991(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 19 December 2006) |
Role | Engineer |
Correspondence Address | 103 Temple Avenue Leeds West Yorkshire LS15 0JS |
Secretary Name | Mr Ronald Thomas Cooney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1991(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 19 December 2006) |
Role | Company Director |
Correspondence Address | 103 Temple Avenue Leeds West Yorkshire LS15 0JS |
Director Name | Richard Francis Cooney |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1998(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 19 December 2006) |
Role | Service Engineer |
Correspondence Address | 103 Temple Avenue Leeds West Yorkshire LS15 0JS |
Registered Address | Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £3,878 |
Current Liabilities | £6,198 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2006 | Application for striking-off (1 page) |
18 July 2006 | Return made up to 23/05/06; full list of members (3 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
4 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
23 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
5 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
26 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
28 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | New director appointed (2 pages) |
18 June 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
21 June 1996 | Full accounts made up to 30 April 1996 (10 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
23 May 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |