Barwick In Elmet
Leeds
LS15 4PF
Director Name | Gordon Toulson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | 286 Broadway Horsforth Leeds West Yorkshire LS18 4EX |
Secretary Name | Stephen Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 School Gate Barwick In Elmet Leeds LS15 4PF |
Registered Address | Unit 4 Ashley Industrial Estate Buslingthorpe Green Leeds West Yorkshire LS7 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £290,711 |
Gross Profit | £109,755 |
Net Worth | £136,836 |
Cash | £24,505 |
Current Liabilities | £76,988 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 November 2004 | Accounting reference date extended from 28/02/04 to 30/06/04 (1 page) |
19 November 2004 | Application for striking-off (1 page) |
1 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
13 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
28 November 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
6 December 2001 | Partial exemption accounts made up to 28 February 2001 (10 pages) |
21 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: unit 3,sheepscar house 15 sheepscar street south leeds LS7 1AD (1 page) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Full accounts made up to 28 February 2000 (13 pages) |
21 August 2000 | Return made up to 14/06/00; full list of members (7 pages) |
12 July 1999 | Return made up to 14/06/99; full list of members
|
7 May 1999 | Full accounts made up to 28 February 1999 (11 pages) |
22 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
25 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
15 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
15 May 1997 | Full accounts made up to 28 February 1997 (11 pages) |
11 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
29 May 1996 | Accounts for a small company made up to 29 February 1996 (10 pages) |
20 September 1995 | Full accounts made up to 28 February 1995 (9 pages) |