Leeds
West Yorkshire
LS17 8AQ
Secretary Name | Margaret Anne Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1997(13 years, 8 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 34 Albany Road Rothwell Leeds West Yorkshire LS26 0QU |
Director Name | Ashley John Wood |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1998(14 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Shop Manager |
Correspondence Address | Flat 5 Stonefield Thorner Lane, Scarcroft Leeds West Yorkshire LS14 3AB |
Director Name | Dennis Illingworth |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 10 Lidgett Park Road Roundhay Leeds West Yorkshire LS8 1EQ |
Director Name | Graham Jowett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 December 1995) |
Role | Accountant |
Correspondence Address | Oaklea Fieldhead Court Boston Spa Wetherby LS23 6TL |
Secretary Name | Michael Ross Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 2 Chandos Avenue Roundhay Leeds West Yorkshire LS8 1QU |
Director Name | Lee Paul Wood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 1997) |
Role | Manager |
Correspondence Address | 5 Crofton Terrace Shadwell Leeds LS17 8LD |
Secretary Name | Lee Paul Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(13 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | 5 Crofton Terrace Shadwell Leeds LS17 8LD |
Registered Address | Wilson Pitts Devonshire House 38 York Place Leeds West Yorkshire LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £496,363 |
Gross Profit | £258,892 |
Net Worth | £74,825 |
Cash | £129,368 |
Current Liabilities | £58,701 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 March 2003 | Dissolved (1 page) |
---|---|
11 December 2002 | Liquidators statement of receipts and payments (6 pages) |
11 December 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2002 | Liquidators statement of receipts and payments (5 pages) |
27 July 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
22 August 2000 | Statement of affairs (6 pages) |
22 August 2000 | Resolutions
|
4 August 2000 | Appointment of a voluntary liquidator (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 10 arndale centre otley road headingley leeds LS6 2UE (1 page) |
9 December 1999 | Amended full accounts made up to 31 March 1999 (22 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (22 pages) |
12 August 1999 | Return made up to 04/08/99; no change of members
|
25 May 1999 | Auditor's resignation (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: the bingley arms 37 church lane bardsey leeds LS17 9DR (1 page) |
16 October 1998 | New director appointed (2 pages) |
21 September 1998 | Return made up to 16/08/98; full list of members (6 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Secretary resigned;director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 March 1997 (18 pages) |
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | Return made up to 16/08/97; no change of members
|
24 September 1997 | Secretary resigned (1 page) |
17 September 1996 | Return made up to 16/08/96; no change of members
|
14 September 1995 | Return made up to 16/08/95; full list of members
|
14 September 1995 | Full accounts made up to 7 April 1995 (21 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: 5 hepton court york road leeds. LS9 6PW (1 page) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |