Wetherby
West Yorkshire
LS22 6XZ
Director Name | Mr Roy David Jackson |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 99 Aire Road Wetherby West Yorkshire LS22 7FJ |
Director Name | Mr Derek John Lambert |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Aire Road Wetherby West Yorkshire LS22 7FJ |
Director Name | Frank Alexander Weber-Picard |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | German |
Status | Current |
Appointed | 27 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Jahn Strasse 33 Eitorf-Sieg D 5208 Germany |
Secretary Name | Mrs Lesley Ann Coutts |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 11 Marston Way Wetherby West Yorkshire LS22 6XZ |
Director Name | Mr David Anthony Spurr |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1999(9 years after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Financial And Management Consu |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mulberry Garth Thorp Arch Wetherby West Yorkshire LS23 7AF |
Director Name | Nigel Ronald Jackson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 19 Old Barber Harrogate North Yorkshire HG1 3DF |
Website | businessbuilderslimited.com/ |
---|---|
Email address | [email protected] |
Registered Address | C/O Geoffrey Martin & Co St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £104,218 |
Current Liabilities | £729,726 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 August 2006 | Dissolved (1 page) |
---|---|
30 May 2006 | Liquidators statement of receipts and payments (5 pages) |
30 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
9 May 2005 | Liquidators statement of receipts and payments (5 pages) |
10 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
5 November 2003 | Liquidators statement of receipts and payments (5 pages) |
12 May 2003 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Appointment of a voluntary liquidator (1 page) |
10 May 2002 | Statement of affairs (7 pages) |
10 May 2002 | Resolutions
|
17 April 2002 | Registered office changed on 17/04/02 from: sandbeck way wetherby west yorkshire LS22 7DN (1 page) |
25 January 2002 | Return made up to 27/12/01; full list of members (8 pages) |
27 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 January 2001 | Return made up to 27/12/00; full list of members (8 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 February 2000 | Return made up to 27/12/99; full list of members (8 pages) |
29 July 1999 | Particulars of mortgage/charge (6 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 February 1999 | Return made up to 27/12/98; full list of members (6 pages) |
6 February 1999 | New director appointed (2 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 March 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 February 1998 | Return made up to 27/12/97; no change of members (4 pages) |
23 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
1 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
16 January 1996 | £ ic 225100/200100 20/04/95 £ sr 25000@1=25000 (1 page) |
29 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 161 thorp arch trading estate wetherby west yorkshire ls 23 7BJ (1 page) |
25 November 1992 | Resolutions
|
19 February 1992 | Return made up to 27/12/91; full list of members (7 pages) |
27 December 1989 | Incorporation (13 pages) |