Horsforth
Leeds
West Yorkshire
LS18 4PN
Director Name | Mr Terence Harvey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 October 1992(9 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Joiner |
Correspondence Address | 15 Baronsway Leeds West Yorkshire LS15 7AW |
Secretary Name | Nicola Joanne Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2002(19 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 28 Moor Lane York North Yorkshire YO24 2QU |
Director Name | Mr Raymond Gardner |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 October 1992(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 1994) |
Role | Builder |
Correspondence Address | 56 Victoria Gardens Horsforth Leeds West Yorkshire LS18 4PH |
Secretary Name | Mrs Kathleen Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | 2 Bruntcliffe Close Morley Leeds West Yorkshire LS27 0NG |
Secretary Name | Jill Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(13 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 41a The Common Thornhill Dewsbury West Yorkshire WF12 0LS |
Secretary Name | Linda Raine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 32 Ullswater Avenue Dewsbury West Yorkshire WF12 7PL |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,786 |
Cash | £60,726 |
Current Liabilities | £143,879 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2004 | Dissolved (1 page) |
---|---|
4 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: david harvey (builders) LTD. 17,Victoria drive, horsforth, leeds, W.yorkshire.LS18 4PN (1 page) |
7 March 2003 | Statement of affairs (10 pages) |
7 March 2003 | Appointment of a voluntary liquidator (1 page) |
7 March 2003 | Resolutions
|
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Secretary resigned (2 pages) |
29 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2000 | Return made up to 13/10/00; full list of members
|
21 October 2000 | Particulars of mortgage/charge (4 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
18 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
3 November 1997 | Return made up to 13/10/97; full list of members (5 pages) |
15 April 1997 | New secretary appointed (2 pages) |
27 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Return made up to 13/10/96; no change of members (4 pages) |
16 September 1996 | New secretary appointed (2 pages) |
16 September 1996 | Secretary's particulars changed;secretary resigned (1 page) |
13 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 October 1991 | Registered office changed on 09/10/91 from: fearnside marshall eldon chambers 6 eldon pl bradford BD1 3TH (1 page) |
3 March 1987 | Particulars of mortgage/charge (3 pages) |
1 March 1983 | Certificate of incorporation (1 page) |