Wetherby
West Yorkshire
LS22 7PX
Director Name | Michael Robert Makin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(17 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Sales Marketing |
Correspondence Address | 12 Saltergate Drive Harrogate North Yorkshire HG3 2YE |
Director Name | Mrs Esther Makin |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 13 Coxwold Hill Wetherby West Yorkshire LS22 7PX |
Director Name | Mr Robert Walter Makin |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 07 July 2003) |
Role | Photographer |
Correspondence Address | 13 Coxwold Hill Wetherby West Yorkshire LS22 7PX |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
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 | £520 |
Cash | £6,293 |
Current Liabilities | £73,538 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 February 2005 | Dissolved (1 page) |
---|---|
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
9 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 October 2004 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | S/S cert. Release of liquidator (1 page) |
14 June 2004 | C/O replacement of liquidator (10 pages) |
14 June 2004 | Appointment of a voluntary liquidator (1 page) |
14 June 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 October 2003 | Resolutions
|
2 October 2003 | Statement of affairs (15 pages) |
2 October 2003 | Appointment of a voluntary liquidator (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 11 saint anns lane leeds west yorkshire LS4 2SE (1 page) |
25 July 2003 | Director resigned (1 page) |
7 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 28 February 2002 (1 page) |
16 October 2002 | Director resigned (1 page) |
17 January 2002 | Total exemption small company accounts made up to 28 February 2001 (1 page) |
4 September 2001 | Return made up to 30/06/00; full list of members (7 pages) |
22 December 2000 | Accounts for a small company made up to 29 February 2000 (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
26 August 1999 | New director appointed (2 pages) |
31 December 1998 | Accounts for a small company made up to 28 February 1998 (1 page) |
29 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (1 page) |
31 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 29 February 1996 (8 pages) |
18 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
30 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |