Scarcroft
Leeds
West Yorkshire
LS14 3HX
Director Name | Alexander George Jackson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1997(7 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | Four Seasons Ling Lane Scarcroft Leeds West Yorkshire LS14 3HX |
Director Name | Mr Nigel Graham Bowland |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 August 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brooke Close Harrogate North Yorkshire HG1 3ND |
Director Name | Mr Geoffrey Schiffeldrin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 The Fairway Leeds West Yorkshire LS17 7PD |
Secretary Name | Mr Nigel Graham Bowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brooke Close Harrogate North Yorkshire HG1 3ND |
Registered Address | Bkr Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£213,360 |
Cash | £22 |
Current Liabilities | £512,896 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 October 2002 | Dissolved (1 page) |
---|---|
15 July 2002 | Liquidators statement of receipts and payments (5 pages) |
15 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 August 2001 | Appointment of a voluntary liquidator (1 page) |
29 August 2001 | Resolutions
|
29 August 2001 | Statement of affairs (5 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: yorkshire bank chambers, infirmary street, leeds. LS1 2JT (1 page) |
20 July 2001 | Return made up to 08/05/01; full list of members (6 pages) |
6 December 2000 | Company name changed britannia fine cloths (uk) limit ed\certificate issued on 07/12/00 (2 pages) |
2 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
22 December 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
28 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
22 July 1997 | Return made up to 08/05/97; full list of members (6 pages) |
13 July 1997 | Director resigned (1 page) |
15 March 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Secretary resigned (1 page) |
1 November 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
5 June 1996 | Return made up to 08/05/96; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
30 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |