Scotton
Knaresborough
North Yorkshire
HG5 9HN
Secretary Name | James Leslie Sargent |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Walton Lane Sandal Wakefield West Yorkshire WF2 6ES |
Director Name | Gary John Lockett |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 1995) |
Role | Furniture Manufacturer |
Correspondence Address | 18 Salisbury Place Calverley Pudsey Leeds West Yorkshire LS28 5PX |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
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 |
---|---|
Turnover | £3,579,488 |
Gross Profit | £711,306 |
Net Worth | £71,963 |
Cash | £24,959 |
Current Liabilities | £749,649 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 April 2002 | Dissolved (1 page) |
---|---|
23 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 January 2002 | Liquidators statement of receipts and payments (6 pages) |
16 August 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
12 February 2001 | Liquidators statement of receipts and payments (8 pages) |
17 August 2000 | Liquidators statement of receipts and payments (6 pages) |
14 August 2000 | Appointment of a voluntary liquidator (2 pages) |
14 August 2000 | O/C liq ipo (7 pages) |
3 March 2000 | Liquidators statement of receipts and payments (6 pages) |
24 August 1999 | Liquidators statement of receipts and payments (6 pages) |
25 August 1998 | Appointment of a voluntary liquidator (1 page) |
25 August 1998 | Statement of affairs (14 pages) |
25 August 1998 | Resolutions
|
30 July 1998 | Registered office changed on 30/07/98 from: unit L2 burley hill trading estate leeds LS4 2PU (1 page) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
6 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
9 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
5 July 1996 | Resolutions
|
26 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1995 | Director resigned (2 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |