Leeds
West Yorkshire
LS15 8UQ
Secretary Name | Mrs Sylvia Butterfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1992(3 years after company formation) |
Appointment Duration | 14 years, 3 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | 6 Bamburgh Close Leeds West Yorkshire LS15 8UQ |
Director Name | Andrew Huison Butterfield |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2001(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 August 2006) |
Role | Driver Salesman |
Correspondence Address | 8 Blayds Street Pontefract Lane Leeds LS9 8JA |
Director Name | Thomas Huison Butterfield |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2001(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 August 2006) |
Role | Driver Salesman |
Correspondence Address | 16 The Crescent Kippax Leeds LS25 7NH |
Director Name | Mr Roy Spavin |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 May 2001) |
Role | Fat Refiner |
Country of Residence | United Kingdom |
Correspondence Address | South Park House Scotter Road South Scunthorpe North Lincolnshire DN17 2BW |
Registered Address | 6 Bamburgh Close Pendasfields Leeds LS15 8UQ |
---|---|
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 | £8,039 |
Cash | £3,573 |
Current Liabilities | £1,613 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
21 July 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
27 September 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
28 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
31 May 2003 | Return made up to 31/05/03; no change of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
5 June 2002 | Return made up to 31/05/02; full list of members
|
17 October 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
16 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
26 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members
|
8 October 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
21 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
27 November 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
11 December 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
13 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
14 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |