East Ardsley
Wakefield
West Yorkshire
WF3 2HN
Director Name | Mr Terence Ralph Metcalfe |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Motor Assessor |
Correspondence Address | Stone Cottage 57 Royston Hill East Ardsley Wakefield West Yorkshire WF3 2HN |
Secretary Name | Mrs Patricia Metcalfe |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Stone Cottage 57 Royston Hill East Ardsley Wakefield West Yorkshire WF3 2HN |
Registered Address | 3rd Floor Wellington Plaza 31 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £13,879 |
Cash | £185 |
Current Liabilities | £38,744 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 August 2006 | Dissolved (1 page) |
---|---|
5 May 2006 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
5 May 2006 | Liquidators statement of receipts and payments (5 pages) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page) |
13 July 2005 | Liquidators statement of receipts and payments (7 pages) |
13 July 2005 | Liquidators statement of receipts and payments (7 pages) |
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
21 January 2004 | Liquidators statement of receipts and payments (5 pages) |
14 July 2003 | Liquidators statement of receipts and payments (7 pages) |
24 June 2002 | Resolutions
|
24 June 2002 | Appointment of a voluntary liquidator (1 page) |
24 June 2002 | Statement of affairs (5 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: stone cottage 57 royston hill east ardsley wakefield west yorkshire WF3 2HN (1 page) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 September 2000 | Return made up to 17/09/00; full list of members
|
11 October 1999 | Return made up to 17/09/99; full list of members
|
31 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 October 1998 | Return made up to 17/09/98; no change of members (4 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Return made up to 17/09/97; full list of members
|
3 September 1997 | Registered office changed on 03/09/97 from: 50 royston hill east ardsley wakefield west yorkshire WF3 2HJ (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 September 1996 | Return made up to 17/09/96; no change of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 September 1995 | Return made up to 17/09/95; no change of members (4 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: 91-99 bradford road east ardsley wakefield west yorkshire WF3 2JD (1 page) |