Beverley Road, North Newbald
York
North Yorkshire
YO43 4SQ
Director Name | Terence Michael Bullman |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | The Dower House Station Road South Cave Brough North Humberside HU15 2AA |
Director Name | Mr Michael John Seleska |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Thorpes Frenches Green Felsted Dunmow Essex CM6 3JU |
Secretary Name | Christopher James Bullman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | The Grange Beverley Road, North Newbald York North Yorkshire YO43 4SQ |
Registered Address | Ernst & Young Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,905,112 |
Gross Profit | £814,490 |
Net Worth | £260,645 |
Cash | £4,959 |
Current Liabilities | £1,100,615 |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
17 March 2004 | Dissolved (1 page) |
---|---|
17 December 2003 | Liquidators statement of receipts and payments (5 pages) |
17 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2003 | Liquidators statement of receipts and payments (5 pages) |
23 October 2002 | Liquidators statement of receipts and payments (5 pages) |
1 May 2002 | Liquidators statement of receipts and payments (5 pages) |
4 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Receiver's abstract of receipts and payments (2 pages) |
3 July 2001 | Receiver ceasing to act (1 page) |
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
3 November 2000 | Liquidators statement of receipts and payments (5 pages) |
11 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: c/0 grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page) |
6 April 2000 | Liquidators statement of receipts and payments (5 pages) |
31 January 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 November 1999 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Receiver's abstract of receipts and payments (4 pages) |
26 October 1998 | Statement of affairs (20 pages) |
26 October 1998 | Appointment of a voluntary liquidator (1 page) |
26 October 1998 | Resolutions
|
20 October 1998 | Administrative Receiver's report (15 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: earles road victoria dock hull north humberside HU9 1TN (1 page) |
4 August 1998 | Appointment of receiver/manager (1 page) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Full group accounts made up to 31 January 1997 (17 pages) |
10 November 1997 | Return made up to 31/10/97; no change of members
|
2 December 1996 | Full group accounts made up to 31 January 1996 (17 pages) |
13 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
2 March 1996 | Accounts made up to 31 January 1995 (17 pages) |
3 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |