South Cave
Brough
North Humberside
HU15 2AA
Secretary Name | Ralph Rowbottom |
---|---|
Nationality | English |
Status | Current |
Appointed | 13 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 56 Airedale Hull North Humberside HU7 6DT |
Secretary Name | Theodore Desmond Tozer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 13 November 1991) |
Role | Company Director |
Correspondence Address | 137 Milner Road Heswall Wirral Merseyside L60 5RY |
Registered Address | Ernst & Young Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £386,748 |
Gross Profit | £66,035 |
Net Worth | -£72,592 |
Cash | £125 |
Current Liabilities | £221,946 |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
23 March 2005 | Dissolved (1 page) |
---|---|
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 2004 | Liquidators statement of receipts and payments (5 pages) |
21 May 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
26 November 2002 | Liquidators statement of receipts and payments (5 pages) |
17 May 2002 | Liquidators statement of receipts and payments (5 pages) |
28 November 2001 | Liquidators statement of receipts and payments (5 pages) |
23 May 2001 | Liquidators statement of receipts and payments (5 pages) |
8 May 2001 | Receiver ceasing to act (1 page) |
8 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
23 November 2000 | Liquidators statement of receipts and payments (5 pages) |
11 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: c/o grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page) |
22 May 2000 | Liquidators statement of receipts and payments (5 pages) |
1 February 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
2 November 1998 | Appointment of a voluntary liquidator (1 page) |
2 November 1998 | Statement of affairs (8 pages) |
2 November 1998 | Resolutions
|
21 October 1998 | Administrative Receiver's report (15 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 16 jordan street liverpool L1 0BP (1 page) |
4 August 1998 | Appointment of receiver/manager (1 page) |
2 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
10 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (11 pages) |
13 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
2 March 1996 | Full accounts made up to 31 January 1995 (11 pages) |