Roundhay
Leeds
West Yorkshire
LS8 2JH
Director Name | Mr Mark Nicholson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1996(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Oaklands Fold Adel Leeds West Yorkshire LS16 8NT |
Secretary Name | Stancliffe S S Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 1991(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 03 August 2004) |
Correspondence Address | Tudor House Harrogate Road Huby Leeds LS17 0EF |
Director Name | Michael Burrows Nicholson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 19 November 1996) |
Role | Chartered Accountant |
Correspondence Address | New Farm Long Marston York North Yorkshire YO5 8LR |
Registered Address | Brayshaw Randle Chartered Accs Kirkgate Business Centre Chantry Bridge Kirkgate Wakefield West Yorkshire WF1 5DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £57,843 |
Current Liabilities | £86,975 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2004 | Application for striking-off (1 page) |
3 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
12 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
27 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
15 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
29 November 2000 | Return made up to 31/10/00; full list of members
|
26 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members
|
1 July 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: kirkgate business centre chantry bridge kirkgate wakefield west yorkshire WF1 5DL (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: c/o E.michael brayshaw & co amed house,dewsbury road ossett west yorkshire WF5 9ND (1 page) |
1 December 1998 | Return made up to 31/10/98; no change of members (5 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
2 December 1997 | Return made up to 31/10/97; full list of members
|
22 July 1997 | Accounts for a small company made up to 30 September 1996 (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (3 pages) |
7 November 1996 | Return made up to 31/10/96; full list of members (7 pages) |
24 June 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
3 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
13 July 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |