Rothwell
Leeds
West Yorkshire
LS26 0UG
Secretary Name | Mr Nicholas Sowden Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1993(10 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar Croft Great Ouseburn York North Yorkshire YO26 9RG |
Director Name | Cllr John Keith Parker |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1996(13 years after company formation) |
Appointment Duration | 28 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Lyndale Kippax Leeds West Yorkshire LS25 7LF |
Director Name | Cllr Brian Walker |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1996(13 years after company formation) |
Appointment Duration | 28 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Park Lane Rothwell Leeds West Yorkshire LS26 0EP |
Director Name | Cllr Lee Howard Benson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1998(15 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Leeds City Concillor |
Correspondence Address | 18 Yew Tree Lane Colton Leeds LS15 9JD |
Director Name | Mark Daniel Harris |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1998(15 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Clothing Company Director |
Correspondence Address | 25 Gledhow Wood Avenue Leeds West Yorkshire LS8 1NY |
Director Name | Mark Daniel Harris |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 July 1993) |
Role | Clothing Manufacturer |
Correspondence Address | 25 Gledhow Wood Avenue Leeds West Yorkshire LS8 1NY |
Director Name | Mr Keith Loudon |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 July 1993) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 52 Broomfield Adel Leeds LS16 7AD |
Director Name | Arthur Miller |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 September 1992) |
Role | Retired |
Correspondence Address | 34 Bright Street Leeds West Yorkshire LS28 6NJ |
Director Name | Jon Hedley Trickett |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 July 1996) |
Role | Councillor |
Correspondence Address | 268 Cross Flatts Grove Leeds West Yorkshire LS11 7BS |
Director Name | Mrs Jessie Margaret White |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 October 1995) |
Role | Consultant |
Correspondence Address | 30 Lidgett Lane Leeds West Yorkshire LS8 1PQ |
Secretary Name | Robin Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 117 The Headrow Leeds West Yorkshire LS1 5JX |
Director Name | David Ellis Hudson |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | Ings House Linton Road Wetherby West Yorkshire LS22 6HD |
Director Name | Michael Shaw |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(10 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 18 April 1994) |
Role | Taxation Adviser |
Correspondence Address | 1 Lakeside Gardens Rawdon Leeds West Yorkshire LS19 6RW |
Director Name | William Winlow |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 October 1998) |
Role | Reader Leeds University |
Correspondence Address | 12 A Gledhow Avenue Leeds LS8 1NU |
Director Name | Mr Andrew Carter |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(12 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 February 1996) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 15 Clarke Street Calverley Pudsey West Yorkshire LS28 5NH |
Registered Address | 1 The Embankment Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,861,093 |
Gross Profit | £948,267 |
Net Worth | £2,015,924 |
Cash | £195,784 |
Current Liabilities | £989,012 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
3 February 2004 | Dissolved (1 page) |
---|---|
3 November 2003 | Liquidators statement of receipts and payments (5 pages) |
3 November 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
15 February 2002 | Liquidators statement of receipts and payments (5 pages) |
30 August 2001 | Liquidators statement of receipts and payments (4 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: enterprise house 12 st pauls street leeds west yorkshire LS1 2LE (1 page) |
15 August 2000 | Declaration of solvency (3 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Appointment of a voluntary liquidator (1 page) |
10 August 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
15 June 2000 | Annual return made up to 31/05/00 (4 pages) |
16 September 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
29 June 1999 | Annual return made up to 31/05/99 (7 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
30 September 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
26 June 1998 | Annual return made up to 31/05/98 (5 pages) |
26 August 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
1 July 1997 | Annual return made up to 31/05/97 (4 pages) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
3 September 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
5 August 1996 | Annual return made up to 31/05/96
|
11 April 1996 | Registered office changed on 11/04/96 from: civic hall leeds LS1 3AZ (1 page) |
1 November 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
1 November 1995 | Director resigned;new director appointed (2 pages) |