New Farnley
Leeds
LS12 5RF
Director Name | Paul Trevor Huffinley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | 15 Well Holme Mead New Farnley Leeds LS12 5RF |
Secretary Name | Karen Huffinley |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | 15 Well Holme Mead New Farnley Leeds LS12 5RF |
Director Name | Anthony James Pullan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(same day as company formation) |
Role | Printer |
Correspondence Address | 9 St Johns Way Yeadon Leeds LS19 7BH |
Director Name | Stephen Andrew Sproul |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(same day as company formation) |
Role | Printer |
Correspondence Address | 6 Colebrooke Meadows Knaresborough North Yorkshire HG5 0PT |
Secretary Name | Anthony James Pullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 St Johns Way Yeadon Leeds LS19 7BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £14,784 |
Cash | £740 |
Current Liabilities | £469,463 |
Latest Accounts | 30 April 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
24 November 2003 | Liquidators statement of receipts and payments (5 pages) |
---|---|
24 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
3 April 2003 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
9 October 2000 | Liquidators statement of receipts and payments (5 pages) |
28 April 2000 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Appointment of a voluntary liquidator (1 page) |
6 April 1999 | Statement of affairs (6 pages) |
6 April 1999 | Resolutions
|
23 March 1999 | Registered office changed on 23/03/99 from: unit 8 alma works roker lane pudsey leeds west yorks LS28 9NL (1 page) |
24 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
17 September 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
2 February 1998 | Return made up to 15/01/98; full list of members
|
6 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
25 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Full accounts made up to 30 April 1996 (15 pages) |
30 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
1 November 1995 | Full accounts made up to 30 April 1995 (15 pages) |