Alwoodley
Leeds
West Yorkshire
LS17 7DJ
Director Name | Mrs Thelma Ann Atkinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 181 Alwoodley Lane Leeds West Yorkshire LS17 7DJ |
Secretary Name | Mrs Thelma Ann Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 181 Alwoodley Lane Leeds West Yorkshire LS17 7DJ |
Director Name | Mr Christopher George Hoyle |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2001(14 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whynbrae Hurst Road Hebden Bridge West Yorkshire HX7 8HR |
Director Name | Clive Anthony Swann |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | Kincraig 3 Manley Grove Ben Rhydding Ilkley West Yorkshire LS29 8QJ |
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 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
1 November 2007 | Dissolved (1 page) |
---|---|
1 August 2007 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
1 August 2007 | Liquidators statement of receipts and payments (6 pages) |
1 August 2007 | Liquidators statement of receipts and payments (7 pages) |
1 August 2007 | Liquidators statement of receipts and payments (6 pages) |
3 April 2007 | Liquidators statement of receipts and payments (6 pages) |
20 October 2006 | Liquidators statement of receipts and payments (5 pages) |
4 April 2006 | Liquidators statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators statement of receipts and payments (5 pages) |
19 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 August 2005 | C/O replacement of liquidator (27 pages) |
19 August 2005 | S/S cert. Release of liquidator (1 page) |
19 August 2005 | Appointment of a voluntary liquidator (1 page) |
29 March 2005 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | S/S cert. Release of liquidator (1 page) |
14 June 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 June 2004 | C/O removal of liquidator (10 pages) |
2 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Liquidators statement of receipts and payments (5 pages) |
2 April 2003 | Liquidators statement of receipts and payments (9 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: co baker tilly carlton house grammar school street bradford BD1 4NS (1 page) |
19 April 2002 | Statement of affairs (21 pages) |
8 April 2002 | Appointment of a voluntary liquidator (1 page) |
8 April 2002 | Resolutions
|
13 March 2002 | Registered office changed on 13/03/02 from: 24-26-28A st james market essex street bradford w yorks BD4 7PQ (1 page) |
19 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
28 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2001 | Director resigned (1 page) |
8 October 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
10 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
10 January 2001 | New director appointed (2 pages) |
23 August 2000 | Accounting reference date extended from 31/08/00 to 28/02/01 (1 page) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
20 December 1999 | Return made up to 10/12/99; full list of members
|
6 December 1999 | Director's particulars changed (1 page) |
6 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 1999 | Director's particulars changed (1 page) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
5 February 1999 | Return made up to 10/12/98; full list of members (6 pages) |
20 October 1998 | Ad 01/05/98--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
20 October 1998 | Particulars of contract relating to shares (4 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Resolutions
|
7 January 1998 | Return made up to 10/12/97; no change of members (4 pages) |
26 October 1997 | Accounts for a small company made up to 31 August 1997 (8 pages) |
17 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
13 January 1997 | Return made up to 10/12/96; full list of members (6 pages) |
15 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
28 November 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |