Leeds
LS17 8BB
Secretary Name | Michael Harold Holliday |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Rudston Emville Avenue Leeds LS17 8BB |
Director Name | Deborah Swallow |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1995(6 years, 4 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Administrator |
Correspondence Address | 168 Osmondthorpe Lane Leeds West Yorkshire LS9 9EG |
Director Name | Michael Stubbs |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | Hinderton Lodge The Green Old Ellerby Hull North Humberside HU11 5AL |
Registered Address | Robson Rhodes St George House 40 Great George Street Leeds West Yorkshire LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £154,844 |
Gross Profit | £81,701 |
Net Worth | £15,372 |
Cash | £108,629 |
Current Liabilities | £157,724 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 March 2004 | Dissolved (1 page) |
---|---|
29 December 2003 | Return of final meeting of creditors (1 page) |
23 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
25 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
14 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
12 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
16 March 2001 | Administrator's abstract of receipts and payments (2 pages) |
25 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
5 May 2000 | Administrator's abstract of receipts and payments (2 pages) |
5 May 2000 | Administrator's abstract of receipts and payments (2 pages) |
18 June 1999 | Statement of administrator's proposal (16 pages) |
7 June 1999 | Notice of result of meeting of creditors (17 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: wesley works shannon street leeds west yorkshire LS9 8SS (1 page) |
11 March 1999 | Notice of Administration Order (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
25 March 1998 | Full accounts made up to 31 March 1997 (12 pages) |
11 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
13 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 January 1996 | Return made up to 28/12/95; change of members
|
2 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |