Middleton
Leeds
West Yorkshire
LS10 4RA
Director Name | Mr John Holroyd Smith |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Engineer |
Correspondence Address | 8 Lidgett Park Avenue Leeds West Yorkshire LS8 1EN |
Secretary Name | Mr John Holroyd Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Lidgett Park Avenue Leeds West Yorkshire LS8 1EN |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£20,299 |
Current Liabilities | £80,741 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 November 2007 | Dissolved (1 page) |
---|---|
22 August 2007 | Liquidators statement of receipts and payments (6 pages) |
22 August 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 April 2007 | Liquidators statement of receipts and payments (6 pages) |
3 November 2006 | Liquidators statement of receipts and payments (6 pages) |
19 April 2006 | Liquidators statement of receipts and payments (5 pages) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | S/S release of liquidator (1 page) |
15 August 2005 | C/O replacement of liquidtor (27 pages) |
15 August 2005 | Appointment of a voluntary liquidator (4 pages) |
15 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2005 | Liquidators statement of receipts and payments (5 pages) |
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | Cert. - release of liquidator (1 page) |
15 June 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 June 2004 | Appointment of a voluntary liquidator (1 page) |
15 June 2004 | Crt. Order -change of liquidator (10 pages) |
14 April 2004 | Liquidators statement of receipts and payments (8 pages) |
1 May 2003 | Appointment of a voluntary liquidator (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: the courtyard cleveleys street holbeck leeds LS11 0AF (1 page) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 August 2000 | Return made up to 15/06/00; full list of members (6 pages) |
8 March 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
13 September 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
2 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
6 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
13 August 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
25 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1995 | Return made up to 15/06/95; full list of members (6 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
22 February 1995 | Resolutions
|
22 February 1995 | Ad 20/01/95--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages) |
22 February 1995 | £ nc 100/50000 20/01/95 (1 page) |