Morley
Leeds
West Yorkshire
LS27 0RE
Director Name | Dougal MacDonald Keith |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Southlands Avenue Moortown Leeds West Yorkshire LS17 5NU |
Director Name | Keith Kirkley |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Director & Group General Managers |
Correspondence Address | 10 Holly Park Huby Leeds West Yorkshire LS17 0BT |
Secretary Name | Mr Robert James Dunnigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 9 Elvaston Road Morley Leeds West Yorkshire LS27 0RE |
Director Name | Paul Raymond Linley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1995(5 years, 6 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Service Manager |
Correspondence Address | 8 Temple Avenue Temple Newsam Leeds Yorkshire |
Director Name | Ian Terrance Peacock |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2001(11 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Manager |
Correspondence Address | 4 Loughrigg Walk Ackworth West Yorkshire WF7 7QU |
Director Name | Mr John Haseltine |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 17 January 1995) |
Role | Service Manager |
Correspondence Address | 19 Temple Close Halton Leeds West Yorkshire LS15 0JX |
Director Name | Mr Frank Dobson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 June 1992) |
Role | Garage Service Manager |
Correspondence Address | 21 Wolley Drive New Farnley Leeds West Yorkshire LS12 5DP |
Director Name | Mr Brian James |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 1995) |
Role | After Sales Manager |
Correspondence Address | Roker House Lynwood Crescent Pontefract West Yorkshire WF8 3QT |
Director Name | Mr Malcom Robert Ledger |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 1995) |
Role | After Sales Manager |
Correspondence Address | 55 Swift Way Wakefield West Yorkshire WF2 6SR |
Director Name | Mr Peter Mills |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 January 1993) |
Role | Managing Director |
Correspondence Address | Brackenhill Brackenhill Lane Church Fenton Tadcaster North Yorkshire LS24 9RP |
Director Name | Mr George Woodward |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 January 2001) |
Role | Managing Director |
Correspondence Address | 4 Lady Heton Grove Mirfield West Yorkshire WF14 9DY |
Registered Address | C/O Jacksons Jolliffe Cork 33 George Street Wakefield WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £490,695 |
Cash | £64,554 |
Current Liabilities | £770 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
27 November 2004 | Dissolved (1 page) |
---|---|
27 August 2004 | Liquidators statement of receipts and payments (5 pages) |
27 August 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 May 2004 | Liquidators statement of receipts and payments (5 pages) |
28 November 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators statement of receipts and payments (5 pages) |
29 May 2002 | Appointment of a voluntary liquidator (1 page) |
29 May 2002 | Declaration of solvency (4 pages) |
29 May 2002 | Resolutions
|
1 May 2002 | Registered office changed on 01/05/02 from: the training centre new princes street holbeck leeds west yorkshire LS11 9BA (1 page) |
12 February 2002 | Director's particulars changed (1 page) |
27 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
3 July 2001 | Annual return made up to 10/07/01 (4 pages) |
6 March 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
15 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
10 July 2000 | Annual return made up to 10/07/00
|
17 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 July 1999 | Annual return made up to 10/07/99 (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
16 July 1998 | Annual return made up to 10/07/98 (6 pages) |
27 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
9 July 1997 | Annual return made up to 10/07/97 (6 pages) |
17 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
5 July 1996 | Annual return made up to 10/07/96
|
5 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: 2A ashfield way whitehall estate whitehall road leeds LS12 5JB (1 page) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Annual return made up to 10/07/95
|