Lofthouse
Wakefield
West Yorkshire
WF3 3PG
Director Name | Mr Robert Alan Beattie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hookstone Chase Harrogate North Yorkshire HG2 7HH |
Director Name | Martin John Butler |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | The Old Rectory Kexby York North Yorkshire YO4 5LA |
Director Name | Mr Andrew Richard North |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 1992) |
Role | Accountant |
Correspondence Address | Stonemeade, 25 The Fairway Fixby Huddersfield West Yorkshire HD2 2HU |
Secretary Name | Mr Andrew Richard North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 1993) |
Role | Company Director |
Correspondence Address | Stonemeade, 25 The Fairway Fixby Huddersfield West Yorkshire HD2 2HU |
Secretary Name | Mr Robert Alan Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1994) |
Role | Roofing Contractor |
Correspondence Address | 88 Forest Avenue Harrogate North Yorkshire HG2 7JP |
Secretary Name | Alan Martin Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2004) |
Role | Secretary |
Correspondence Address | 6 Moorlands Ilkley West Yorkshire LS29 9QZ |
Director Name | Alan Martin Ryan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 6 Moorlands Ilkley West Yorkshire LS29 9QZ |
Registered Address | Croft House Gildersome Leeds LS27 7HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £152,658 |
Cash | £5,649 |
Current Liabilities | £1,001,501 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 May 2006 | Dissolved (1 page) |
---|---|
16 February 2006 | Notice of move from Administration to Dissolution (5 pages) |
24 March 2005 | Administrator's progress report (5 pages) |
24 March 2005 | Administrator's progress report (5 pages) |
7 July 2004 | Secretary resigned;director resigned (1 page) |
25 February 2004 | Appointment of an administrator (1 page) |
2 December 2003 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
29 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
28 December 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
9 August 2001 | Return made up to 03/07/01; full list of members (7 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Declaration of assistance for shares acquisition (9 pages) |
26 June 2001 | Resolutions
|
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
21 August 2000 | Return made up to 03/07/00; full list of members (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
27 July 1999 | Return made up to 03/07/99; no change of members (5 pages) |
10 April 1999 | Director's particulars changed (1 page) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 July 1998 | Return made up to 03/07/98; full list of members (7 pages) |
6 January 1998 | New director appointed (2 pages) |
31 July 1997 | Return made up to 03/07/97; no change of members
|
7 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
2 August 1996 | Return made up to 03/07/96; no change of members (5 pages) |
7 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
31 July 1995 | Return made up to 03/07/95; full list of members (8 pages) |