Lepton
Huddersfield
West Yorkshire
HD8 0LU
Director Name | Joseph Graham Ward |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1992(3 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 299 Wakefield Road Lepton Huddersfield West Yorkshire HD8 8RX |
Secretary Name | Cynthia Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1992(3 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 299 Wakefield Road Lepton Huddersfield West Yorkshire HD8 0LU |
Director Name | Mr Kevin Ward |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1995(5 years, 2 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Haulier |
Country of Residence | England |
Correspondence Address | Albion House Whitley Road Whitley Dewsbury WF12 0LZ |
Registered Address | 36/40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 August 2003 | Dissolved (1 page) |
---|---|
1 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 January 2003 | Liquidators statement of receipts and payments (6 pages) |
19 July 2002 | Liquidators statement of receipts and payments (6 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators statement of receipts and payments (6 pages) |
18 January 2001 | Liquidators statement of receipts and payments (6 pages) |
21 July 2000 | Liquidators statement of receipts and payments (6 pages) |
20 January 2000 | Liquidators statement of receipts and payments (6 pages) |
22 July 1999 | Liquidators statement of receipts and payments (6 pages) |
21 January 1999 | Liquidators statement of receipts and payments (6 pages) |
22 July 1998 | Liquidators statement of receipts and payments (6 pages) |
22 January 1998 | Liquidators statement of receipts and payments (6 pages) |
18 February 1997 | Resolutions
|
14 February 1997 | Registered office changed on 14/02/97 from: gibson booth northern house penistone road fenay bridge huddersfield west yorkshire HD8 0LE (1 page) |
14 February 1997 | Appointment of a voluntary liquidator (1 page) |
13 February 1997 | Statement of affairs (10 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 December 1995 | Return made up to 21/11/95; no change of members (4 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: 61 northgate almondbury huddersfield west yorks HD5 8RX (1 page) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |