Wetherby Road, Bardsey
Leeds
West Yorkshire
LS17 9AL
Director Name | Amy Sadler |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1994(4 years, 11 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Retired |
Correspondence Address | Leaside Long Lane Ackworth Pontefract West Yorkshire WF7 7EY |
Secretary Name | David Andrew Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Staincliffe Hall Staincliffe Hall Road Batley West Yorkshire WF17 7QU |
Secretary Name | Miss Elizabeth Anne Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 July 1996) |
Role | Company Director |
Correspondence Address | 128 Raikes Lane Birstall Batley West Yorkshire WF17 9QF |
Registered Address | Ernst & Young Cloth Hall Court 14 King Street LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 September 2005 | Dissolved (1 page) |
---|---|
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
20 February 2003 | Liquidators statement of receipts and payments (5 pages) |
15 August 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
9 August 2001 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
29 August 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | Appointment of a voluntary liquidator (1 page) |
10 March 2000 | C/O re change of liq (11 pages) |
24 February 2000 | Liquidators statement of receipts and payments (5 pages) |
9 August 1999 | Liquidators statement of receipts and payments (5 pages) |
10 February 1999 | Liquidators statement of receipts and payments (5 pages) |
21 August 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
20 August 1997 | Liquidators statement of receipts and payments (5 pages) |
4 March 1997 | Liquidators statement of receipts and payments (5 pages) |
28 August 1996 | Liquidators statement of receipts and payments (5 pages) |
31 July 1996 | Secretary resigned (1 page) |
5 October 1995 | Registered office changed on 05/10/95 from: po box 61, cloth hall court 14 king street leeds LS1 2JN (1 page) |
4 August 1995 | Appointment of a voluntary liquidator (2 pages) |
4 August 1995 | Resolutions
|
21 July 1995 | Registered office changed on 21/07/95 from: warmfield house wentworth street birdwell barnsley S70 5UW (1 page) |
3 July 1995 | Company name changed warmfield estates LIMITED\certificate issued on 04/07/95 (6 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |