Barwick Road, Garforth
Leeds
West Yorkshire
LS25 2DL
Secretary Name | Sidney Tempest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1992(3 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 25 October 2005) |
Role | Managing Director |
Correspondence Address | Three Ninety Nine Old Coach Road Barwick Road, Garforth Leeds West Yorkshire LS25 2DL |
Director Name | Mr Brannan James Tempest |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1994(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 25 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowside Cottage Barwick Road Garforth Leeds West Yorkshire LS25 2DL |
Director Name | Donald George Stansfield |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1994) |
Role | Professional Engineer |
Correspondence Address | 11 Silverdale Avenue Leeds West Yorkshire LS17 8SZ |
Registered Address | Priory Park Bunkers Hill The Great North Road Leeds West Yorkshire LS25 3DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Parlington |
Ward | Harewood |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2005 | Application for striking-off (1 page) |
7 January 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
18 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
8 October 2003 | Return made up to 22/09/03; full list of members (5 pages) |
3 October 2003 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 175 wigton lane leeds west yorkshire LS17 8SH (1 page) |
20 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
6 November 2002 | Return made up to 22/09/02; no change of members (5 pages) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
25 September 2001 | Return made up to 22/09/01; full list of members (5 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 September 2000 | Return made up to 22/09/00; no change of members (6 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
27 September 1999 | Return made up to 22/09/99; no change of members (5 pages) |
16 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
30 September 1998 | Return made up to 22/09/98; full list of members (6 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
27 October 1997 | Location - directors interests register: non legible (1 page) |
27 October 1997 | Location of register of members (non legible) (1 page) |
27 October 1997 | Return made up to 22/09/97; no change of members
|
27 October 1997 | Location of debenture register (non legible) (1 page) |
7 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
13 December 1996 | Return made up to 22/09/96; full list of members (5 pages) |
24 November 1995 | Return made up to 22/09/95; no change of members (4 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |