Apperley Lane Rawdon
Leeds
LS19 7DX
Secretary Name | Beryl Whitaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(1 year, 6 months after company formation) |
Appointment Duration | 15 years (closed 07 February 2006) |
Role | Company Director |
Correspondence Address | Gleaston High Close Off Rawdon Drive Rawdon Leeds West Yorkshire LS19 6HF |
Secretary Name | David Paul Whitaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(15 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 07 February 2006) |
Role | Company Director |
Correspondence Address | 1 Henley Villas Well Lane Rawdon Leeds West Yorkshire LS19 6DS |
Director Name | George Anderson Davidson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 27 Elstree Hill Bromley Kent BR1 4JE |
Director Name | Beryl Whitaker |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | Gleaston High Close Off Rawdon Drive Rawdon Leeds West Yorkshire LS19 6HF |
Registered Address | Gleaston High Close,Off Rawdon Drive Rawdon, Leeds Yorkshire LS19 6HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2005 | Application for striking-off (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 49 austhorpe road cross gates leeds west yorkshire LS15 8BA (1 page) |
14 February 2005 | Return made up to 02/08/04; full list of members
|
29 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
24 September 2002 | Return made up to 02/08/02; full list of members (7 pages) |
24 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
26 March 2001 | Return made up to 02/08/00; full list of members
|
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 2 well lane chapel allerton leeds LS7 4PQ (1 page) |
27 September 1999 | Return made up to 02/08/99; no change of members (4 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
1 September 1998 | Return made up to 02/08/98; no change of members (4 pages) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
4 May 1997 | Full accounts made up to 31 March 1997 (1 page) |
21 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
21 June 1996 | Full accounts made up to 31 March 1996 (1 page) |
22 September 1995 | Return made up to 02/08/95; no change of members (4 pages) |
6 July 1995 | Full accounts made up to 31 March 1995 (1 page) |