Meynell Road Colton
Leeds
West Yorkshire
LS15 9BZ
Director Name | John Eason Tiplady |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1993(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 02 October 2008) |
Role | Company Director |
Correspondence Address | 7 Osborne Drive Todwick Sheffield South Yorkshire S26 1HW |
Director Name | Mr David Walker Prest |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 January 1993) |
Role | Company Director |
Correspondence Address | The Cottage Humshaugh Hexham Northumberland NE46 4AT |
Director Name | Mr Brian Robinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Acle Burn Newton Aycliffe County Durham DL5 4XB |
Director Name | Mr Alexander Scott MacDonald |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(2 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Helens Grove Sandal Wakefield West Yorkshire WF2 6RR |
Director Name | Mr Michael Keith Robson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 April 1993) |
Role | Accountant |
Correspondence Address | 16 The Valley Alwoodley Leeds West Yorkshire LS17 7NL |
Registered Address | Valley Farm Road Stourton Leeds LS10 1SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 December 2007 | Appointment of a voluntary liquidator (1 page) |
9 December 2007 | Resolutions
|
9 December 2007 | Declaration of solvency (3 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
30 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
12 May 2005 | Return made up to 11/05/05; full list of members (2 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
9 September 2003 | Director resigned (1 page) |
5 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
28 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 May 2002 | Return made up to 11/05/02; full list of members
|
8 April 2002 | Secretary's particulars changed (1 page) |
5 June 2001 | Return made up to 11/05/01; full list of members
|
1 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
5 September 2000 | Company name changed frazer manufacturing LIMITED\certificate issued on 06/09/00 (2 pages) |
12 June 2000 | Return made up to 11/05/00; full list of members
|
14 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
7 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
2 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 June 1998 | Return made up to 11/05/98; full list of members (6 pages) |
22 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
14 May 1997 | Return made up to 11/05/97; no change of members (5 pages) |
23 January 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
11 June 1996 | Return made up to 11/05/96; no change of members (5 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
25 May 1995 | Return made up to 11/05/95; full list of members (10 pages) |
2 February 1995 | Particulars of mortgage/charge (10 pages) |
2 February 1995 | Particulars of mortgage/charge (30 pages) |
20 June 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
26 May 1994 | Return made up to 11/05/94; full list of members (5 pages) |
31 August 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
7 June 1993 | Return made up to 11/05/93; full list of members (5 pages) |
13 May 1993 | Director resigned;new director appointed (2 pages) |
16 February 1993 | Director resigned (2 pages) |
7 September 1992 | New director appointed (4 pages) |
21 May 1992 | Return made up to 11/05/92; full list of members (5 pages) |
10 April 1992 | Accounts for a dormant company made up to 31 December 1991 (4 pages) |
6 November 1991 | Secretary resigned;new secretary appointed (2 pages) |
21 October 1991 | Director resigned (2 pages) |
8 October 1991 | Director resigned (2 pages) |
6 September 1991 | Accounts for a dormant company made up to 31 December 1990 (4 pages) |
21 August 1991 | Company name changed\certificate issued on 21/08/91 (2 pages) |
31 May 1991 | Return made up to 11/05/91; full list of members (7 pages) |
25 April 1991 | Particulars of mortgage/charge (11 pages) |
22 April 1991 | New director appointed (3 pages) |
13 February 1991 | New director appointed (2 pages) |
7 November 1990 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1990 | Resolutions
|
9 August 1990 | Accounting reference date notified as 31/12 (1 page) |
27 July 1990 | Company name changed\certificate issued on 27/07/90 (2 pages) |
17 July 1990 | Secretary resigned;new secretary appointed (4 pages) |
11 July 1990 | Memorandum and Articles of Association (8 pages) |
11 July 1990 | Registered office changed on 11/07/90 from: 2 baches street london N1 6UB (1 page) |
11 July 1990 | Resolutions
|
14 June 1990 | Incorporation (9 pages) |