Leeds
LS8 2JH
Director Name | Lillian Beryl Jackson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2004(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 June 2008) |
Role | Company Director |
Correspondence Address | 5 Huby Court Walmgate York North Yorkshire YO1 9UD |
Director Name | Mr Lionel James Jackson |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 August 2004) |
Role | Company Director |
Correspondence Address | 5 Huby Court Walmgate York North Yorkshire YO1 2UQ |
Registered Address | Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 January 2008 | Application for striking-off (1 page) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
22 February 2006 | Return made up to 31/10/05; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 May 2005 | Return made up to 31/10/04; full list of members (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 21 saint pauls street leeds west yorkshire LS1 2ER (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 November 2002 | Return made up to 31/10/02; no change of members (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 November 2001 | Return made up to 31/10/01; no change of members (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
9 November 1999 | Return made up to 31/10/99; no change of members (4 pages) |
2 November 1999 | Location - directors interests register: non legible (1 page) |
2 November 1999 | Location of register of members (non legible) (1 page) |
2 November 1999 | Location of debenture register (non legible) (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: temple house raglan street harrogate HG1 1LE (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 November 1997 | Return made up to 31/10/97; full list of members
|
26 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
20 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
23 January 1996 | Return made up to 31/10/95; full list of members (6 pages) |
6 May 1988 | Return made up to 14/12/87; full list of members (4 pages) |