25 Wigton Chase
Leeds
West Yorkshire
LS17 8SG
Director Name | Mr Andrew Brade Green |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (closed 20 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barns Wigton Gate Wigton Lane Leeds West Yorkshire LS17 8EL |
Secretary Name | Mr Andrew Brade Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (closed 20 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barns Wigton Gate Wigton Lane Leeds West Yorkshire LS17 8EL |
Director Name | Mr Keith John Taylor |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1997(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 January 2004) |
Role | Agent/Consultant |
Correspondence Address | 42 Station Road Fenay Bridge Huddersfield West Yorkshire HD8 0AD |
Registered Address | Riva House Limewood Approach Leeds West Yorkshire LS14 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £39,328 |
Cash | £47,902 |
Current Liabilities | £8,574 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2003 | Application for striking-off (1 page) |
20 July 2003 | Return made up to 21/05/03; full list of members (7 pages) |
5 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 May 2001 | Return made up to 21/05/01; full list of members (8 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: riva house limewood approach leeds west yorkshire LS14 1NG (1 page) |
26 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 June 2000 | Return made up to 25/05/00; full list of members
|
3 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 May 1998 | Return made up to 25/05/98; change of members (6 pages) |
25 June 1997 | New director appointed (2 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
31 May 1995 | Return made up to 25/05/95; no change of members (4 pages) |