Kippax
Leeds
West Yorkshire
LS25 7HN
Director Name | Janet Mavis Beever |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 7 Pondfields Close Kippax Leeds West Yorkshire LS25 7HN |
Director Name | Gordon Limbert |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 23 November 2004) |
Role | Fittco Kitchens |
Correspondence Address | 17 Burnham Road Garforth Leeds West Yorkshire LS25 1LE |
Director Name | Margaret Limbert |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 17 Burnham Road Garforth Leeds West Yorkshire LS25 1LE |
Secretary Name | Janet Mavis Beever |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 7 Pondfields Close Kippax Leeds West Yorkshire LS25 7HN |
Registered Address | 143-145 Main Street Garforth Leeds LS25 1AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Year | 2014 |
---|---|
Turnover | £105,173 |
Gross Profit | £45,936 |
Net Worth | £31,042 |
Cash | £10,749 |
Current Liabilities | £6,561 |
Latest Accounts | 5 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2004 | Application for striking-off (1 page) |
15 August 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
2 June 2003 | Return made up to 01/05/03; full list of members (9 pages) |
27 August 2002 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
30 August 2001 | Partial exemption accounts made up to 5 April 2001 (10 pages) |
10 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
18 August 2000 | Full accounts made up to 5 April 2000 (7 pages) |
28 June 2000 | Return made up to 01/05/00; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 5 April 1999 (4 pages) |
13 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
6 October 1998 | Full accounts made up to 5 April 1998 (3 pages) |
27 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
18 December 1997 | Full accounts made up to 5 April 1997 (3 pages) |
4 June 1997 | Return made up to 01/05/97; no change of members (4 pages) |
31 December 1996 | Full accounts made up to 5 April 1996 (3 pages) |
26 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
18 August 1995 | Full accounts made up to 5 April 1995 (4 pages) |
19 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |