Roundhay
Leeds
West Yorkshire
LS8 1JG
Director Name | Mr David Henry Craiggs |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Larch Cottage 53 Main Street Pannal Harrogate North Yorkshire HG3 1JZ |
Secretary Name | Mr David Henry Craiggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larch Cottage 53 Main Street Pannal Harrogate North Yorkshire HG3 1JZ |
Registered Address | John Gordon Walton & Co Yorkshire House, Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,142,534 |
Gross Profit | £755,955 |
Net Worth | £667,332 |
Cash | £464,467 |
Current Liabilities | £254,576 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 February 2002 | Dissolved (1 page) |
---|---|
16 November 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 October 2001 | Liquidators statement of receipts and payments (5 pages) |
8 October 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: phoenix house roman terrace leeds LS8 2DU (1 page) |
7 April 2000 | Resolutions
|
7 April 2000 | Declaration of solvency (3 pages) |
7 April 2000 | Appointment of a voluntary liquidator (1 page) |
19 January 2000 | Company name changed phoenix architecture & interiors LIMITED\certificate issued on 20/01/00 (2 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 March 1999 | Return made up to 07/03/99; full list of members (5 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
31 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
18 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 March 1995 | Return made up to 07/03/95; full list of members (6 pages) |
13 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |