Leeds
W Yorkshire
LS17 4XR
Secretary Name | Sandra Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1991(2 years after company formation) |
Appointment Duration | 13 years, 4 months (closed 07 September 2004) |
Role | Company Director |
Correspondence Address | 37 Oakdean Way Leeds W Yorkshire LS17 4XR |
Director Name | Barry Hirst |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (closed 07 September 2004) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Westminster Drive Burn Bridge Harrogate North Yorkshire HG3 1LW |
Director Name | Diane Elizabeth Hirst |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (closed 07 September 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 44 Westminster Drive Burn Bridge Harrogate North Yorkshire HG3 1LW |
Director Name | Stuart Wilton Gibson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 December 1996) |
Role | Scanning Manager |
Correspondence Address | 537 King Lane Leeds West Yorkshire LS17 5ER |
Registered Address | 24a Brook Street Ilkley West Yorkshire LS29 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Year | 2014 |
---|---|
Net Worth | -£108,340 |
Current Liabilities | £109,200 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 April 2004 | Application for striking-off (1 page) |
31 May 2003 | Return made up to 25/04/03; no change of members (7 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: unit 5 station way wortley road leeds west yorkshire LS12 3HQ (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 July 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
25 May 2001 | Return made up to 25/04/01; full list of members
|
4 April 2001 | Registered office changed on 04/04/01 from: st michaels mews 20 st michaels road leeds LS6 3AW (1 page) |
1 June 2000 | Return made up to 25/04/00; full list of members (8 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 July 1997 | Return made up to 25/04/97; full list of members (6 pages) |
29 May 1997 | Particulars of mortgage/charge (7 pages) |
10 March 1997 | Director resigned (1 page) |
31 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
23 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
2 November 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
25 July 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
24 April 1995 | Return made up to 25/04/95; no change of members (4 pages) |