Wetherby
West Yorkshire
LS22 7FJ
Director Name | Thomas Ickringill |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1995(7 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Mead Thackley Bradford West Yorkshire BD10 0RL |
Secretary Name | Thomas Ickringill |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1998(10 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Mead Thackley Bradford West Yorkshire BD10 0RL |
Director Name | Mrs Lesley Ann Coutts |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 June 1998) |
Role | Buying Executive |
Correspondence Address | 11 Marston Way Wetherby West Yorkshire LS22 6XZ |
Director Name | Nigel Ronald Jackson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 1992) |
Role | Sales Executive |
Correspondence Address | 19 Old Barber Harrogate North Yorkshire HG1 3DF |
Director Name | Frank Alexander Weber-Picard |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 January 2000) |
Role | Chief Executive |
Correspondence Address | Jahn Strasse 33 Eitorf-Sieg D 5208 Germany |
Secretary Name | Mrs Lesley Ann Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 11 Marston Way Wetherby West Yorkshire LS22 6XZ |
Director Name | Sean Howard Looney |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1998) |
Role | Sales Director |
Correspondence Address | Cornerstones 2 Hell Wath Grove Redwell Heath Ripon North Yorkshire HG4 2JT |
Registered Address | C/O John Gordon Walton Yorkshire House Greek Street Leeds LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £1,063,805 |
Net Worth | £302,706 |
Cash | £445 |
Current Liabilities | £1,346,830 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 August 2003 | Dissolved (1 page) |
---|---|
7 May 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 February 2003 | Liquidators statement of receipts and payments (6 pages) |
15 August 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
20 August 2001 | Liquidators statement of receipts and payments (5 pages) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
4 February 2000 | Director resigned (1 page) |
1 February 2000 | Resolutions
|
1 February 2000 | Declaration of solvency (3 pages) |
1 February 2000 | Appointment of a voluntary liquidator (1 page) |
20 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Return made up to 16/10/98; no change of members
|
25 September 1998 | Registered office changed on 25/09/98 from: esco house thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
1 July 1998 | Company name changed lone star toys LIMITED\certificate issued on 02/07/98 (2 pages) |
9 April 1998 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
13 November 1997 | Return made up to 16/10/97; no change of members (6 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Return made up to 16/10/96; full list of members (4 pages) |
3 September 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
13 November 1995 | Return made up to 16/10/95; no change of members
|
13 November 1995 | New director appointed (2 pages) |
19 October 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |