Barwick In Elmet
Leeds
West Yorkshire
LS15 4HB
Director Name | Mrs Joyce Gibson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Director & Secretary |
Correspondence Address | 21 Richmondfield Lane Barwick In Elmet Leeds West Yorkshire LS15 4HB |
Secretary Name | Mrs Joyce Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 21 Richmondfield Lane Barwick In Elmet Leeds West Yorkshire LS15 4HB |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £99,668 |
Cash | £38,379 |
Current Liabilities | £194,857 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
29 April 2007 | Dissolved (1 page) |
---|---|
29 January 2007 | Liquidators statement of receipts and payments (5 pages) |
29 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2006 | Liquidators statement of receipts and payments (5 pages) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators statement of receipts and payments (7 pages) |
22 June 2004 | Statement of affairs (9 pages) |
22 June 2004 | Resolutions
|
22 June 2004 | Appointment of a voluntary liquidator (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: 21 richmondfield lane barwick in elmet leeds LS15 4HB (1 page) |
13 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
6 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
16 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
16 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
7 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
11 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
5 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 December 1997 | Return made up to 03/12/97; no change of members (4 pages) |
10 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
18 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
7 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |
26 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
17 December 1984 | Accounts made up to 30 June 1984 (9 pages) |
9 December 1983 | Accounts made up to 30 June 1983 (9 pages) |
11 January 1983 | Accounts made up to 30 June 1982 (9 pages) |
3 September 1981 | Allotment of shares (2 pages) |