Burton Salmon
Leeds
West Yorkshire
LS25 5NE
Director Name | Mr Neil Martin Ward |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1992(5 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months (closed 06 July 2021) |
Role | Company Director |
Correspondence Address | Parkfield House Park St Churwell Morley Leeds LS27 7QX |
Secretary Name | Mr Philip John Mayou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1993(6 years, 10 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 06 July 2021) |
Role | Accountant |
Correspondence Address | 2 Rothbury Avenue Trowell Nottingham Nottinghamshire NG9 3RQ |
Director Name | Stephen Ripley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(7 years, 12 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 06 July 2021) |
Role | Company Director |
Correspondence Address | 31 Poplar Avenue Shafton Barnsley South Yorkshire S72 8PU |
Director Name | Petra Kraus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 June 1996(9 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 06 July 2021) |
Role | Sales Director |
Correspondence Address | 59 Oxford Avenue London SW20 8LS |
Director Name | Yasuda Brindley-Avery |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1996(9 years, 10 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 06 July 2021) |
Role | Designer |
Correspondence Address | 58 Surrenden Road Brighton East Sussex BN1 6PS |
Director Name | Mr Stephen Adkin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 78 Acaster Drive Garforth Leeds West Yorkshire LS25 2BQ |
Director Name | Mr Eric Howard Greenbaum |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | Old Brandon Cottage Old Brandon Lane Shadwell Leeds LS17 8HW |
Director Name | Philip Hobbis |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(5 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 19 April 1993) |
Role | Sales Director |
Correspondence Address | 18 St Winifreds Road Teddington Middlesex TW11 9JR |
Director Name | Robert Stansfield |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(5 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | Rombolds Cottage Crossbeck Road Ilkley West Yorkshire LS29 9JP |
Secretary Name | Mr Eric Howard Greenbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | Old Brandon Cottage Old Brandon Lane Shadwell Leeds LS17 8HW |
Registered Address | Kpmg 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 January |
6 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2019 | Restoration by order of the court (3 pages) |
21 March 1999 | Dissolved (1 page) |
21 December 1998 | Liquidators statement of receipts and payments (5 pages) |
21 December 1998 | Liquidators statement of receipts and payments (5 pages) |
21 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 June 1998 | Liquidators statement of receipts and payments (6 pages) |
18 December 1997 | Receiver's abstract of receipts and payments (3 pages) |
18 December 1997 | Receiver ceasing to act (2 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: deliotte & touche 10-12 east parade leeds yorkshire LS1 2AJ (1 page) |
20 May 1997 | Statement of affairs (14 pages) |
20 May 1997 | Cert of appoint of liquidator (1 page) |
19 May 1997 | Resolutions
|
19 May 1997 | Appointment of a voluntary liquidator (1 page) |
30 April 1997 | Administrative Receiver's report (10 pages) |
30 April 1997 | Re statement of affairs (71 pages) |
10 February 1997 | Appointment of receiver/manager (4 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: river house calder bank road dewsbury. WF12 9QG (1 page) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | New director appointed (2 pages) |
16 October 1996 | Return made up to 16/08/96; full list of members (5 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | New director appointed (2 pages) |
23 July 1996 | Director resigned (1 page) |
21 June 1996 | Accounts for a medium company made up to 31 January 1996 (19 pages) |
15 January 1996 | Full accounts made up to 31 January 1995 (21 pages) |
2 November 1995 | Return made up to 16/08/95; no change of members
|
5 February 1987 | Incorporation (15 pages) |