Yeadon
Leeds
West Yorkshire
LS19 7LU
Director Name | David Anthony Lunn |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2004(15 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Sheet Metal Fabricator |
Correspondence Address | 101 Beacon Road Wibsey Bradford West Yorkshire BD6 3EH |
Director Name | David Marshall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2004(15 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Sheet Metal Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 55 Thornacre Road Wrose Shipley West Yorkshire BD18 1JS |
Secretary Name | Amanda Jane Cullingworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2004(15 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Director / Secretary |
Correspondence Address | 9 Highlea Close Yeadon Leeds West Yorkshire LS19 7LU |
Director Name | David Nixon |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 February 2004) |
Role | Production Engineer |
Correspondence Address | 14 Rylstone Road Baildon Shipley West Yorkshire BD17 5BQ |
Director Name | Patricia Nixon |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 February 2004) |
Role | Secretary |
Correspondence Address | 14 Rylstone Road Baildon Shipley West Yorkshire BD17 5BQ |
Secretary Name | Patricia Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 February 2004) |
Role | Company Director |
Correspondence Address | 14 Rylstone Road Baildon Shipley West Yorkshire BD17 5BQ |
Registered Address | Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£70,579 |
Cash | £10,097 |
Current Liabilities | £124,751 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
5 July 2007 | Liquidators statement of receipts and payments (5 pages) |
28 February 2007 | Liquidators statement of receipts and payments (5 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: unit 11 the royal london industrial est. Acorn park otley road baildon shipley west yorkshire BD17 7SW (1 page) |
17 February 2006 | Statement of affairs (5 pages) |
17 February 2006 | Appointment of a voluntary liquidator (1 page) |
17 February 2006 | Resolutions
|
29 September 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Return made up to 16/09/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2004 | Return made up to 16/09/04; full list of members
|
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Secretary resigned;director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New secretary appointed;new director appointed (2 pages) |
5 March 2004 | Ad 26/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
29 September 2003 | Return made up to 16/09/03; full list of members (7 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
9 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
2 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
25 September 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
25 September 2000 | Return made up to 16/09/00; full list of members (6 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
1 October 1999 | Return made up to 16/09/99; full list of members (6 pages) |
20 October 1998 | Return made up to 16/09/98; no change of members (4 pages) |
20 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
14 October 1997 | Return made up to 16/09/97; no change of members (4 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
5 December 1996 | Return made up to 16/09/96; full list of members (6 pages) |
5 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
13 November 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
13 November 1995 | Return made up to 16/09/95; no change of members
|