Mirfield
West Yorkshire
WF14 9NJ
Director Name | Mr Brian Richard Peace |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Elms Church Lane, Chapel Allerton Leeds West Yorkshire LS7 4LY |
Director Name | Mr Peter Francis Smith |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Main Street East Keswick Leeds Yorkshire LS17 9EJ |
Secretary Name | Mr Paul Malkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1996(6 years, 2 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Queens Drive Lane Ilkley West Yorkshire LS29 9QS |
Director Name | Mr Paul Malkin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 11 Queens Drive Lane Ilkley West Yorkshire LS29 9QS |
Director Name | Mr Brian Roebuck |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 January 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Wordsworth Avenue Penistone Sheffield South Yorkshire S36 6EX |
Secretary Name | Mr Brian Roebuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wordsworth Avenue Penistone Sheffield South Yorkshire S36 6EX |
Secretary Name | Brian Richard Peace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 1 Newton Villas Leeds West Yorkshire LS7 3PL |
Registered Address | C/O Begbies Traynor 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
5 March 2001 | Dissolved (1 page) |
---|---|
5 December 2000 | Liquidators statement of receipts and payments (5 pages) |
5 December 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 July 2000 | Declaration of solvency (3 pages) |
27 June 2000 | Appointment of a voluntary liquidator (1 page) |
27 June 2000 | Resolutions
|
5 June 2000 | Registered office changed on 05/06/00 from: 10 market place batley west yorkshire WF17 5DA (1 page) |
22 December 1999 | Return made up to 30/11/99; no change of members
|
8 July 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
1 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
6 October 1997 | Director resigned (1 page) |
28 January 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
22 January 1997 | Return made up to 30/11/96; no change of members (5 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
6 May 1996 | Auditor's resignation (1 page) |
6 May 1996 | New secretary appointed (2 pages) |
6 May 1996 | Secretary resigned (1 page) |
3 April 1996 | Particulars of mortgage/charge (7 pages) |
28 February 1996 | New secretary appointed (2 pages) |
27 December 1995 | Return made up to 30/11/95; full list of members
|
5 December 1995 | Ad 03/11/95--------- £ si [email protected]=15 £ ic 562575/562590 (2 pages) |
5 December 1995 | £ nc 1500075/1500090 03/11/95 (1 page) |
5 September 1995 | Registered office changed on 05/09/95 from: 1 newton villas leeds LS7 3PL (1 page) |
14 June 1995 | Ad 25/04/95--------- £ si 135000@1=135000 £ ic 427575/562575 (2 pages) |
22 March 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | £ nc 1000075/1500075 02/02/95 (1 page) |