Scholes
Leeds
Yorkshire
LS14 3AA
Director Name | Mr James Fulton |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield Plumpton Rocks Harrogate North Yorkshire HG5 8NA |
Director Name | David William Wallis |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 3 Edgerton Road West Park Leeds Yorkshire LS16 5JD |
Secretary Name | Roger Darlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | Willowdale 2 Morwick Terrace Scholes Leeds Yorkshire LS14 3AA |
Director Name | David William Cooper |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 May 2000) |
Role | Company Director |
Correspondence Address | 29 Arthursdale Drive Scholes Leeds West Yorkshire LS15 4AR |
Director Name | Glenys Anne Harrold |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 May 2000) |
Role | Company Director |
Correspondence Address | Willow Dale 2 Morwick Terrace Scholes Leeds West Yorkshire LS14 3AA |
Secretary Name | Glenys Anne Harrold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 May 2000) |
Role | Company Director |
Correspondence Address | Willow Dale 2 Morwick Terrace Scholes Leeds West Yorkshire LS14 3AA |
Registered Address | C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £266,337 |
Cash | £9,393 |
Current Liabilities | £782,544 |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
24 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2010 | Final Gazette dissolved following liquidation (1 page) |
24 February 2010 | Notice of final account prior to dissolution (1 page) |
24 February 2010 | Return of final meeting of creditors (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: c/o wilson pitts devonshire house 38 york place leeds LS1 2ED (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: c/o wilson pitts devonshire house 38 york place leeds LS1 2ED (1 page) |
28 February 2003 | Notice of discharge of Administration Order (3 pages) |
28 February 2003 | Notice of discharge of Administration Order (3 pages) |
17 February 2003 | Order of court to wind up (2 pages) |
17 February 2003 | Order of court to wind up (2 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: sanderson house station road horsforth leeds LS18 5NT (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: sanderson house station road horsforth leeds LS18 5NT (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned;director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned;director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
8 June 2000 | Administration Order (4 pages) |
8 June 2000 | Administration Order (4 pages) |
8 June 2000 | Notice of Administration Order (1 page) |
8 June 2000 | Notice of Administration Order (1 page) |
15 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
15 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Return made up to 24/04/99; no change of members (4 pages) |
29 April 1999 | Return made up to 24/04/99; no change of members (4 pages) |
2 June 1998 | Return made up to 24/04/98; no change of members (4 pages) |
2 June 1998 | Return made up to 24/04/98; no change of members
|
13 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
13 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
9 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
9 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
7 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
7 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: fuldene house ring road seacroft leeds LS14 1NH (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: fuldene house ring road seacroft leeds LS14 1NH (1 page) |
23 January 1997 | Auditor's resignation (1 page) |
23 January 1997 | Auditor's resignation (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: century house 29 clarendon road leeds LS2 9NZ (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: century house 29 clarendon road leeds LS2 9NZ (1 page) |
28 November 1996 | New secretary appointed;new director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New secretary appointed;new director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
19 November 1996 | £ ic 10000/4999 12/11/96 £ sr 5001@1=5001 (1 page) |
19 November 1996 | £ ic 10000/4999 12/11/96 £ sr 5001@1=5001 (1 page) |
16 September 1996 | Full accounts made up to 26 January 1996 (15 pages) |
16 September 1996 | Full accounts made up to 26 January 1996 (15 pages) |
24 April 1996 | Return made up to 24/04/96; no change of members (4 pages) |
24 April 1996 | Return made up to 24/04/96; no change of members (4 pages) |
30 November 1995 | Full accounts made up to 27 January 1995 (14 pages) |
30 November 1995 | Full accounts made up to 27 January 1995 (14 pages) |
20 April 1995 | Return made up to 04/04/95; full list of members (6 pages) |
20 April 1995 | Return made up to 04/04/95; full list of members (6 pages) |