48 Redlane Farsley Pudsey
Leeds
West Yorkshire
LS28 5JE
Secretary Name | Ann Christine Horsfall |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1991(2 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Phlambards 48 Red Lane Farsley Pudsey Leeds West Yorkshire LS28 5JE |
Director Name | Mr Michael Robert Holmes |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 May 1991(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 February 1997) |
Role | Company Director |
Correspondence Address | 2 Woodfield Park Walton Wakefield West Yorkshire WF2 6PL |
Registered Address | C/O Bkr Haines Watts Sterling Hs 1 Sheepscar Court Northside Business Park Leeds West Yorkshire LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£55,028 |
Cash | £910 |
Current Liabilities | £319,007 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 December 2002 | Dissolved (1 page) |
---|---|
10 September 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 September 2002 | Liquidators statement of receipts and payments (5 pages) |
15 February 2002 | Liquidators statement of receipts and payments (5 pages) |
7 August 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (6 pages) |
10 August 1999 | Appointment of a voluntary liquidator (2 pages) |
10 August 1999 | Statement of affairs (6 pages) |
10 August 1999 | Resolutions
|
26 July 1999 | Registered office changed on 26/07/99 from: albion chambers albion street morley leeds LS27 8DT (1 page) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 May 1998 | Return made up to 05/05/98; full list of members (6 pages) |
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1997 | Return made up to 05/05/97; full list of members (6 pages) |
21 February 1997 | Resolutions
|
21 February 1997 | Declaration of assistance for shares acquisition (5 pages) |
18 February 1997 | Director resigned (1 page) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
9 May 1996 | Return made up to 05/05/96; no change of members (4 pages) |
14 March 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
1 May 1995 | Return made up to 05/05/95; full list of members (6 pages) |