Harewood
Leeds
West Yorkshire
LS17 9LS
Director Name | Pamela Wood |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1991(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 208 Woodlands Road Batley West Yorkshire WF17 0QS |
Secretary Name | Pamela Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1991(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 208 Woodlands Road Batley West Yorkshire WF17 0QS |
Registered Address | Harrwood House 31a High Street Morley West Yorkshire LS27 9AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £330 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2004 | Application for striking-off (1 page) |
29 April 2004 | Full accounts made up to 30 September 2003 (11 pages) |
31 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
25 February 2003 | Full accounts made up to 30 September 2002 (10 pages) |
20 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
12 February 2002 | Full accounts made up to 30 September 2001 (9 pages) |
30 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
7 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
13 October 2000 | Return made up to 14/08/00; full list of members (6 pages) |
5 April 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
29 September 1999 | Return made up to 14/08/99; no change of members
|
14 September 1999 | Full accounts made up to 2 May 1999 (9 pages) |
17 September 1998 | Full accounts made up to 3 May 1998 (9 pages) |
17 February 1998 | Accounts for a small company made up to 4 May 1997 (5 pages) |
8 September 1997 | Return made up to 14/08/97; no change of members (5 pages) |
13 September 1996 | Accounts for a small company made up to 5 May 1996 (6 pages) |
20 August 1996 | Return made up to 14/08/96; no change of members (5 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
18 August 1995 | Return made up to 14/08/95; full list of members (8 pages) |
20 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1993 | Company name changed harrwood industrial services lim ited\certificate issued on 06/05/93 (2 pages) |
10 September 1991 | Resolutions
|
23 November 1989 | Resolutions
|
23 November 1989 | Memorandum and Articles of Association (14 pages) |
21 November 1989 | Particulars of mortgage/charge (7 pages) |
11 September 1989 | Company name changed harrwood homecare services limit ed\certificate issued on 12/09/89 (2 pages) |
27 January 1987 | Company name changed sabrecroft enterprises LIMITED\certificate issued on 27/01/87 (2 pages) |