Leeds
West Yorkshire
LS12 5RT
Director Name | Mr David Crampton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1997(14 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 27 February 2001) |
Role | Sign Manufacturer |
Correspondence Address | Lumb Hall Barn 36 Back Lane Drighlington Bradford West Yorkshire BD11 1LS |
Secretary Name | Michael John Allan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1997(14 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 27 February 2001) |
Role | Sign Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stephenson Way Leeds West Yorkshire LS12 5RT |
Director Name | Lucy Elaine Coates |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 February 1997) |
Role | Secretary |
Correspondence Address | 11 Halliday Grove Armley Leeds West Yorkshire LS12 3PD |
Director Name | Robert Ivan Coates |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 February 1997) |
Role | Fabrication Engineer |
Correspondence Address | 11 Halliday Grove Armley Leeds West Yorkshire LS12 3PD |
Secretary Name | Robert Ivan Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 February 1997) |
Role | Company Director |
Correspondence Address | 11 Halliday Grove Armley Leeds West Yorkshire LS12 3PD |
Registered Address | Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
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 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 01 May |
27 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2000 | Application for striking-off (1 page) |
24 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: sunshine mills whingate junction armley,leeds west yorkshire LS12 3BP (1 page) |
20 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
19 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
26 July 1998 | Return made up to 27/07/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New secretary appointed;new director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
27 July 1997 | Return made up to 27/07/97; full list of members
|
2 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
26 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |