Leeds
West Yorkshire
LS15 9JP
Director Name | Christine Ann Birdsall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1993(4 years, 1 month after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 44 Mead Way Leeds West Yorkshire LS15 9JP |
Secretary Name | Christine Ann Birdsall |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1999(9 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 44 Mead Way Leeds West Yorkshire LS15 9JP |
Director Name | Mr Mark Ian Birdsall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belly Flatt Cottage Hawkswick Skipton North Yorkshire BD23 5QA |
Director Name | Vivienne Olbison Birdsall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 January 1999) |
Role | Telephonist-Receptionist |
Correspondence Address | Belly Faltt Cottage Hawkswick Littonn North Yorkshire BD23 5QA |
Director Name | Mr Anthony Dodd |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1992(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 February 1998) |
Role | Company Director |
Correspondence Address | 18 Hardy Meadows Grassington Skipton North Yorkshire BD23 5LR |
Director Name | Pauline Marina Dodd |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1995) |
Role | Housewife |
Correspondence Address | 18 Hardy Meadows Grassington Skipton North Yorkshire BD23 5LR |
Director Name | Mr James Moore |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1992(3 years, 1 month after company formation) |
Appointment Duration | -2 years, 11 months (resigned 01 April 1991) |
Role | Retired |
Correspondence Address | The Cottage Greenway Carlton In Lindrick Worksop Nottinghamshire S81 9EX |
Secretary Name | Pauline Marina Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 18 Hardy Meadows Grassington Skipton North Yorkshire BD23 5LR |
Secretary Name | Vivienne Olbison Birdsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 42 Carr Manor Drive Leeds West Yorkshire LS17 5AU |
Registered Address | C/O Tom Harrison Insolvency Services Concourse House 432 Dewsbury Road Leeds LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£62,457 |
Cash | £24 |
Current Liabilities | £76,892 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2005 | Dissolved (1 page) |
---|---|
13 July 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 July 2005 | Liquidators statement of receipts and payments (5 pages) |
3 May 2005 | Liquidators statement of receipts and payments (5 pages) |
31 March 2004 | Statement of affairs (5 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Appointment of a voluntary liquidator (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: valley farm way stourton leeds LS10 1SE (1 page) |
23 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 July 2001 | Return made up to 01/05/01; full list of members
|
3 May 2001 | Director resigned (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 October 1999 | Auditor's resignation (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 January 1999 | Particulars of mortgage/charge (4 pages) |
19 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
19 February 1998 | Director resigned (1 page) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 May 1997 | Return made up to 01/05/97; no change of members
|
4 February 1997 | Registered office changed on 04/02/97 from: 1ST floor 66 boroughgate otley yorkshire LS21 1AE (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
28 December 1995 | Ad 16/12/95--------- £ si 500@1=500 £ ic 1250/1750 (2 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | £ nc 1250/100250 05/10/95 (1 page) |
18 July 1995 | Registered office changed on 18/07/95 from: 42 carrmanor drive moortown leeds LS17 5AU (1 page) |
7 June 1995 | New secretary appointed (2 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 18 hardy meadows grassington skipton north yorkshire BD23 5DL (1 page) |
22 May 1995 | Secretary resigned;director resigned (2 pages) |
15 May 1995 | Secretary's particulars changed (2 pages) |
15 May 1995 | Director's particulars changed (2 pages) |
15 May 1995 | Return made up to 01/05/95; full list of members (8 pages) |
15 May 1995 | Director's particulars changed (2 pages) |
15 May 1995 | Director's particulars changed (2 pages) |