65 Westgate
Wetherby
West Yorkshire
LS22 6NH
Secretary Name | Christopher Lee Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wansford Close Cross Gates Leeds LS15 8GW |
Secretary Name | Joyce Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 36 Stoneleigh Court Leeds LS17 8FN |
Director Name | Mr Andrew Maurice Saffman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 May 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Eden House Alwoodley Gates Alwoodley Lane Leeds West Yorkshire LS17 7DN |
Secretary Name | Terry Piercey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 May 2003) |
Role | Company Director |
Correspondence Address | Greenways Carr Lane Thorner Leeds West Yorkshire LS14 3EY |
Director Name | Joyce Moss |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2005) |
Role | Housewife |
Correspondence Address | 36 Stoneleigh Court Leeds LS17 8FN |
Registered Address | C/O Gl Barker And Company 49 Austhorpe Road Leeds West Yorkshire LS15 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £90,788 |
Cash | £3,159 |
Current Liabilities | £353 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2007 | Secretary's particulars changed (1 page) |
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2006 | Application for striking-off (1 page) |
2 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 April 2006 | Director's particulars changed (1 page) |
22 November 2005 | New secretary appointed (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 June 2004 | Return made up to 04/06/04; full list of members
|
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Return made up to 04/06/03; full list of members (8 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
12 June 2002 | Return made up to 04/06/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 November 2001 | Director's particulars changed (1 page) |
26 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
25 January 2000 | New director appointed (2 pages) |
9 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 July 1999 | Return made up to 04/06/99; no change of members (4 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 June 1998 | Return made up to 04/06/98; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
13 June 1997 | Return made up to 04/06/97; full list of members
|
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New secretary appointed (2 pages) |
25 November 1996 | Accounts for a small company made up to 30 June 1996 (3 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 9 the croft scarcroft leeds LS14 3AZ (1 page) |
9 September 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Return made up to 04/05/96; no change of members (4 pages) |
6 February 1996 | Accounts for a small company made up to 30 June 1995 (2 pages) |
12 September 1995 | Director's particulars changed (2 pages) |
11 August 1995 | Return made up to 04/05/95; no change of members (4 pages) |
9 May 1995 | Resolutions
|
9 May 1995 | Resolutions
|
4 May 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (12 pages) |