Sowood
Halifax
West Yorkshire
HX4 9JL
Director Name | Alan Keith Spaven |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 31 July 2001) |
Role | Client Services Director |
Correspondence Address | 22 Burniston Road Bricknell Avenue Hull Humberside HU5 4JY |
Director Name | Mr Andrew Robin Thirkill |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 31 July 2001) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Elmete House Elmete Lane Roundhay Leeds West Yorkshire LS8 2LJ |
Director Name | Ms Karen Angela Waddington |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 31 July 2001) |
Role | Company Director |
Correspondence Address | 7 Wells Croft Meanwood Leeds West Yorkshire LS6 4JA |
Secretary Name | Clive Cadman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 31 July 2001) |
Role | Company Director |
Correspondence Address | 644 Scott Hall Road Leeds West Yorkshire LS17 5PB |
Registered Address | C/O Price Waterhouse 9 Bond Court Leeds LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £4,486,808 |
Gross Profit | £696,967 |
Net Worth | £323,422 |
Current Liabilities | £1,051,797 |
Latest Accounts | 31 March 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2000 | Receiver's abstract of receipts and payments (4 pages) |
24 October 2000 | Receiver ceasing to act (1 page) |
21 June 2000 | Receiver's abstract of receipts and payments (4 pages) |
24 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
22 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
19 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 October 1996 | Certificate of specific penalty (1 page) |
30 October 1996 | Certificate of specific penalty (1 page) |
25 June 1996 | Receiver's abstract of receipts and payments (2 pages) |