Mirfield
West Yorkshire
WF14 9RJ
Secretary Name | Mr Philip George Leach |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1992(9 years, 9 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 29 Rustic Avenue Halifax West Yorkshire HX3 9QW |
Director Name | Mr Paul Anthony Mollett |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Ashcroft 17 Haigh Street Greetland Halifax West Yorkshire HX4 8JF |
Registered Address | Robson Rhodes St George House 40 Great George Street Leeds LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £20,231,000 |
Gross Profit | £1,310,000 |
Net Worth | £646,000 |
Cash | £32,000 |
Current Liabilities | £5,552,000 |
Latest Accounts | 31 October 1994 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
13 July 2004 | Dissolved (1 page) |
---|---|
13 April 2004 | Return of final meeting of creditors (1 page) |
4 May 2001 | Appointment of a liquidator (1 page) |
20 April 2001 | Administrator's abstract of receipts and payments (2 pages) |
19 April 2001 | Notice of discharge of Administration Order (3 pages) |
19 April 2001 | Order of court to wind up (2 pages) |
21 March 2001 | Administrator's abstract of receipts and payments (2 pages) |
25 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
10 April 2000 | Administrator's abstract of receipts and payments (2 pages) |
14 December 1999 | Administrator's abstract of receipts and payments (2 pages) |
7 April 1999 | Administrator's abstract of receipts and payments (2 pages) |
18 September 1998 | Administrator's abstract of receipts and payments (2 pages) |
26 March 1998 | Administrator's abstract of receipts and payments (2 pages) |
9 October 1997 | Administrator's abstract of receipts and payments (2 pages) |
9 April 1997 | Administrator's abstract of receipts and payments (2 pages) |
9 April 1997 | Administrator's abstract of receipts and payments (2 pages) |
18 April 1996 | Administrator's abstract of receipts and payments (2 pages) |
19 December 1995 | Notice of result of meeting of creditors (12 pages) |
8 December 1995 | Statement of administrator's proposal (78 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: braintree house wistons lane elland HX5 9DT (1 page) |
3 October 1995 | Notice of Administration Order (8 pages) |
3 October 1995 | Administration Order (2 pages) |
5 September 1995 | £ sr 26@1 02/06/95 (1 page) |
5 September 1995 | £ ic 2766/2740 02/08/95 £ sr 26@1=26 (1 page) |
5 September 1995 | £ sr 26@1 02/07/95 (1 page) |
17 August 1995 | Return made up to 23/07/95; full list of members
|
8 August 1995 | Full group accounts made up to 31 October 1994 (26 pages) |
7 July 1995 | £ ic 2766/2740 02/05/95 £ sr 26@1=26 (1 page) |
7 April 1995 | £ ic 2818/2792 02/03/95 £ sr 26@1=26 (1 page) |
7 March 1995 | £ ic 2844/2818 02/02/95 £ sr 26@1=26 (1 page) |