Alwoodley
Leeds
West Yorkshire
LS17 7HZ
Secretary Name | Susan Bethel Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 October 2001) |
Role | Company Director |
Correspondence Address | 24 Primley Park Crescent Leeds LS17 7HZ |
Director Name | John Michael Gorman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 1998) |
Role | Engineer |
Correspondence Address | 26 Manscombe Road Allerton Bradford West Yorkshire BD15 7AE |
Director Name | George Francis Jordan |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 North Park Avenue Leeds West Yorkshire LS8 1DN |
Director Name | Colin Lloyd Pritchard |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 1998) |
Role | Engineer |
Correspondence Address | Crake Cottage Crake Lane Darley Harrogate North Yorkshire HG3 2QJ |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 24 Primley Park Crescent Alwoodley Leeds West Yorkshire LS17 7HZ |
Registered Address | 2 Gemini Park Sheepscar Way Leeds LS7 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£2,509 |
Current Liabilities | £2,509 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
30 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2001 | Application for striking-off (1 page) |
8 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
21 February 2000 | Return made up to 14/02/00; full list of members (8 pages) |
11 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
4 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
4 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | New secretary appointed (2 pages) |
17 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
23 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
10 April 1997 | Return made up to 14/02/97; no change of members (4 pages) |
27 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
13 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
30 April 1995 | Return made up to 14/02/95; no change of members (4 pages) |