Seacroft
Leeds
West Yorkshire
LS14 5JT
Director Name | Karen Mary Thewlis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1991(2 years after company formation) |
Appointment Duration | 33 years |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Coach House Hollins Close, Baildon Shipley West Yorkshire BD17 7QW |
Director Name | Michael Bernard Thewlis |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1991(2 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollins Close Lamb Springs Lane Esholth Baildon BD17 7QW |
Secretary Name | Karen Mary Thewlis |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1991(2 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Hollins Close, Baildon Shipley West Yorkshire BD17 7QW |
Director Name | Mr Jonathan Mark Farrow |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 August 1993) |
Role | Print Sales Manager |
Correspondence Address | 157 Broadgate Lane Horsforth Leeds LS18 5BS |
Director Name | Mr Jonathan Mark Farrow |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 August 1993) |
Role | Print Sales Manager |
Correspondence Address | 157 Broadgate Lane Horsforth Leeds LS18 5BS |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £675,214 |
Gross Profit | £333,661 |
Net Worth | £112,862 |
Cash | £15,247 |
Current Liabilities | £189,222 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
18 August 2005 | Dissolved (1 page) |
---|---|
18 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 2005 | Sec of state's release of liq (1 page) |
14 April 2005 | O/C - replacement of liquidator (9 pages) |
14 April 2005 | Appointment of a voluntary liquidator (1 page) |
14 April 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 March 2005 | Liquidators statement of receipts and payments (5 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: the mint moor view holbeck leeds LS11 9NF (1 page) |
20 February 2004 | Resolutions
|
17 February 2004 | Appointment of a voluntary liquidator (1 page) |
17 February 2004 | Statement of affairs (12 pages) |
22 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Total exemption full accounts made up to 30 November 2001 (19 pages) |
17 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
26 March 2002 | Auditor's resignation (1 page) |
24 July 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
18 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
22 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
22 April 2000 | Return made up to 11/04/00; full list of members
|
23 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
18 April 1999 | Return made up to 11/04/99; full list of members (5 pages) |
31 May 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
20 April 1998 | Return made up to 11/04/98; no change of members (6 pages) |
18 April 1997 | Return made up to 11/04/97; no change of members (4 pages) |
8 April 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
16 August 1996 | Return made up to 11/04/96; full list of members (6 pages) |
7 May 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
16 June 1995 | Return made up to 11/04/95; no change of members (4 pages) |
7 June 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: westhill house allerton hill chapel allerton leeds LS7 3QB (1 page) |
11 April 1989 | Incorporation (14 pages) |