Ling Lane Scarcroft
Leeds
West Yorkshire
LS14 3JE
Director Name | Mr Maheshinder Singh Srao |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1991(8 years, 3 months after company formation) |
Appointment Duration | 24 years (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | Greystones The Glade Scarcroft Leeds W Yorks LS14 3JG |
Director Name | Mr Sukhinder Singh Srao |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1991(8 years, 3 months after company formation) |
Appointment Duration | 24 years (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | 345 Street Lane Leeds West Yorkshire LS17 6RU |
Director Name | Mr Surinder Singh Srao |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1991(8 years, 3 months after company formation) |
Appointment Duration | 24 years (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | Larnspur House Ling Lane Leeds LS14 5JX |
Secretary Name | Mr Amarinder Singh Srao |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1991(8 years, 3 months after company formation) |
Appointment Duration | 24 years (closed 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pine Heath Heather Vale Ling Lane Scarcroft Leeds West Yorkshire LS14 3JE |
Director Name | Mrs Baldevinder Kaur Srao |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 March 1991(8 years, 3 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 03 January 1991) |
Role | Company Director |
Correspondence Address | Greystones The Glade Off Ling Lane Scarcroft Leeds West Yorkshire Ls14 |
Director Name | Kamaljit Kaur Srao |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 March 1991(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | Pineheath Heather Vale Scarcroft Leeds West Yorkshire LS14 3JE |
Director Name | Mrs Ravinder Kaur Srao |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 March 1991(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | Larkspur House Ling Lane Scarcroft Leeds West Yorkshire LS14 3HX |
Director Name | Manjeet Kaur Srao |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 April 1991(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 06 April 1995) |
Role | Personnel & Training Officer |
Correspondence Address | Grey Stones 9 The Glade Ling Lane Leeds West Yorkshire LS14 3JG |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
15 at 1 | Amarinder Srao 15.00% Ordinary |
---|---|
15 at 1 | Maheshinder Srao 15.00% Ordinary |
15 at 1 | Sukhinder Srao 15.00% Ordinary |
15 at 1 | Surinder Srao 15.00% Ordinary |
10 at 1 | Amandeep Srao 10.00% Ordinary |
10 at 1 | Kamaljit Srao 10.00% Ordinary |
10 at 1 | Mangeet Srao 10.00% Ordinary |
10 at 1 | Ravinder Srao 10.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £977,403 |
Net Worth | £640,670 |
Cash | £354 |
Current Liabilities | £3,581,356 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 25 October 2014 (5 pages) |
13 November 2014 | Liquidators statement of receipts and payments to 25 October 2014 (5 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 25 April 2014 (5 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 25 April 2014 (5 pages) |
14 November 2013 | Liquidators statement of receipts and payments to 25 October 2013 (5 pages) |
14 November 2013 | Liquidators' statement of receipts and payments to 25 October 2013 (5 pages) |
3 June 2013 | Liquidators statement of receipts and payments to 25 April 2013 (5 pages) |
3 June 2013 | Liquidators' statement of receipts and payments to 25 April 2013 (5 pages) |
6 November 2012 | Liquidators statement of receipts and payments to 25 October 2012 (5 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 25 October 2012 (5 pages) |
11 May 2012 | Liquidators' statement of receipts and payments to 25 April 2012 (5 pages) |
11 May 2012 | Liquidators statement of receipts and payments to 25 April 2012 (5 pages) |
15 November 2011 | Liquidators statement of receipts and payments to 25 October 2011 (5 pages) |
15 November 2011 | Liquidators' statement of receipts and payments to 25 October 2011 (5 pages) |
27 May 2011 | Liquidators statement of receipts and payments to 25 April 2011 (5 pages) |
27 May 2011 | Liquidators' statement of receipts and payments to 25 April 2011 (5 pages) |
17 November 2010 | Liquidators' statement of receipts and payments to 25 October 2010 (5 pages) |
17 November 2010 | Liquidators statement of receipts and payments to 25 October 2010 (5 pages) |
2 November 2009 | Statement of affairs with form 4.19 (17 pages) |
2 November 2009 | Appointment of a voluntary liquidator (1 page) |
2 November 2009 | Resolutions
|
31 October 2009 | Notice of completion of voluntary arrangement (9 pages) |
14 October 2009 | Registered office address changed from Scotch Park Trading Estate Forge Lane Off Canal Road Leeds LS12 2PY on 14 October 2009 (1 page) |
9 July 2009 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
12 August 2008 | Accounts made up to 30 September 2007 (19 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 August 2007 | Accounts made up to 30 September 2006 (21 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
16 January 2007 | Director's particulars changed (1 page) |
7 August 2006 | Accounts made up to 30 September 2005 (20 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
5 August 2005 | (19 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
4 August 2004 | Accounts made up to 30 September 2003 (18 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members
|
15 August 2003 | Accounts made up to 30 September 2002 (17 pages) |
7 April 2003 | Return made up to 31/12/02; full list of members
|
16 August 2002 | Accounts made up to 30 September 2001 (18 pages) |
19 December 2001 | Return made up to 31/12/01; full list of members (9 pages) |
2 August 2001 | Accounts made up to 30 September 2000 (17 pages) |
8 June 2001 | Return made up to 31/12/00; full list of members (11 pages) |
1 August 2000 | Accounts made up to 30 September 1999 (16 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 30 September 1997 (18 pages) |
31 July 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 30 September 1996 (19 pages) |
5 July 1997 | Auditor's resignation (1 page) |
2 July 1997 | Full accounts made up to 30 September 1995 (20 pages) |
9 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 July 1996 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (19 pages) |
7 June 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
14 May 1992 | Particulars of mortgage/charge (3 pages) |
2 March 1992 | Resolutions
|
7 January 1992 | Particulars of mortgage/charge (3 pages) |
18 July 1988 | Memorandum and Articles of Association (12 pages) |