Birkby
Huddersfield
West Yorkshire
HD2 2DS
Director Name | Mrs Dianne Hayle |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1992(7 years, 5 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Inglewood Avenue Birkby Huddersfield West Yorkshire HD2 2DS |
Secretary Name | Mrs Dianne Hayle |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1992(7 years, 5 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Inglewood Avenue Birkby Huddersfield West Yorkshire HD2 2DS |
Registered Address | 1 The Embankment Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£212,199 |
Cash | £45 |
Current Liabilities | £1,193,895 |
Latest Accounts | 31 May 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
30 November 2005 | Dissolved (1 page) |
---|---|
31 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 November 2004 | Liquidators statement of receipts and payments (5 pages) |
21 May 2004 | Liquidators statement of receipts and payments (5 pages) |
2 December 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Liquidators statement of receipts and payments (5 pages) |
8 January 2003 | Receiver ceasing to act (1 page) |
8 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
2 December 2002 | Liquidators statement of receipts and payments (5 pages) |
28 May 2002 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
9 November 2001 | Liquidators statement of receipts and payments (5 pages) |
26 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
17 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
2 January 2001 | Statement of affairs (11 pages) |
14 November 2000 | Notice of discharge of Administration Order (4 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Appointment of a voluntary liquidator (1 page) |
4 October 2000 | Administrator's abstract of receipts and payments (3 pages) |
3 May 2000 | Notice of result of meeting of creditors (3 pages) |
11 April 2000 | Statement of administrator's proposal (12 pages) |
15 March 2000 | Administration Order (4 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 33 george street wakefield WF1 1LX (1 page) |
25 January 2000 | Appointment of receiver/manager (1 page) |
12 January 2000 | Notice of Administration Order (2 pages) |
17 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
25 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 October 1998 | Return made up to 11/09/98; full list of members (5 pages) |
26 November 1997 | Nc inc already adjusted 02/12/93 (1 page) |
26 November 1997 | Resolutions
|
26 November 1997 | Ad 02/12/93--------- £ si 14000@1 (2 pages) |
25 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 October 1997 | Return made up to 11/09/97; no change of members
|
4 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
19 September 1996 | Return made up to 11/09/96; full list of members (6 pages) |
23 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
18 October 1995 | Return made up to 11/09/95; no change of members (6 pages) |