6 Mill Lane
South Milford
Leeds
LS25 5BN
Director Name | June Moore |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 January 1998) |
Role | Secretary |
Correspondence Address | Molmill Stutton Tadcaster North Yorkshire LS24 9SF |
Director Name | Sydney Junior Moore |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 January 1998) |
Role | Travel Agent |
Correspondence Address | Molmill Stutton Tadcaster North Yorkshire LS24 9SF |
Director Name | Maureen Reed |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 December 2000) |
Role | Travel Agent |
Correspondence Address | 80 Hunters Row Boroughbridge North Yorkshire YO5 9PE |
Secretary Name | Maureen Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 80 Hunters Row Boroughbridge North Yorkshire YO5 9PE |
Director Name | Roger Child |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 November 2001) |
Role | Accountant |
Correspondence Address | 86 Westfield Lane South Milford Leeds LS25 5AL |
Secretary Name | Roger Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2001) |
Role | Company Director |
Correspondence Address | 86 Westfield Lane South Milford Leeds LS25 5AL |
Secretary Name | Black & Severn Nominees & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2003) |
Correspondence Address | 10 Wormgate Boston Lincolnshire PE21 6NP |
Registered Address | Bartfield & Co Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £32,314 |
Cash | £150 |
Current Liabilities | £62,747 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
21 January 2004 | Dissolved (1 page) |
---|---|
21 October 2003 | Liquidators statement of receipts and payments (5 pages) |
21 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 June 2003 | Secretary resigned (1 page) |
7 May 2002 | Appointment of a voluntary liquidator (1 page) |
7 May 2002 | Statement of affairs (6 pages) |
7 May 2002 | Resolutions
|
15 April 2002 | Registered office changed on 15/04/02 from: 122 new road side horsforth leeds west yorkshire LS18 4DP (1 page) |
6 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 20 low street sherburn in elmet leeds west yorkshire LS25 6BA (1 page) |
20 November 2001 | Secretary resigned (1 page) |
30 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
14 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
29 December 2000 | Director resigned (1 page) |
22 May 2000 | Nc inc already adjusted 06/05/00 (1 page) |
22 May 2000 | Ad 06/05/00--------- £ si 8500@1=8500 £ ic 50000/58500 (2 pages) |
22 May 2000 | Resolutions
|
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
6 April 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
30 March 2000 | Return made up to 31/01/00; full list of members
|
28 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
6 February 1998 | Particulars of mortgage/charge (4 pages) |
5 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Ad 19/01/98--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages) |
25 January 1998 | Director resigned (1 page) |
18 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 February 1997 | Return made up to 31/01/97; full list of members
|
8 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
12 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
23 January 1996 | Full accounts made up to 30 September 1995 (6 pages) |