Leeds
LS17 8BL
Director Name | Christopher Gordon Sheldrake |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | 3 Abbey Court Abbey Road Knaresborough North Yorkshire HG5 8HX |
Secretary Name | Shari Louise Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2001(10 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Finance Manager |
Correspondence Address | 3 Calverley Avenue Bramley Leeds West Yorkshire LS13 3LW |
Director Name | Denese Goundry |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Role | Administration Director |
Correspondence Address | 9 Prod Lane Baildon Shipley West Yorkshire BD17 5BN |
Secretary Name | Christopher Gordon Sheldrake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Abbey Court Abbey Road Knaresborough North Yorkshire HG5 8HX |
Registered Address | St James's 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 | £223,841 |
Cash | £10,665 |
Current Liabilities | £313,193 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
19 October 2007 | Dissolved (1 page) |
---|---|
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
19 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 July 2007 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
23 June 2005 | Administrator's progress report (13 pages) |
4 February 2005 | Result of meeting of creditors (7 pages) |
18 January 2005 | Statement of administrator's proposal (35 pages) |
1 December 2004 | Appointment of an administrator (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: gateway house gate way drive yeadon leeds west yorkshire LS19 7XY (1 page) |
18 February 2004 | Return made up to 17/01/04; full list of members (8 pages) |
16 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
17 February 2003 | Return made up to 17/01/03; full list of members (8 pages) |
3 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 11 park place leeds LS1 2RU (1 page) |
16 April 2002 | Return made up to 17/01/02; full list of members (7 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
18 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
24 April 2001 | Return made up to 17/01/01; full list of members (7 pages) |
13 January 2001 | Particulars of mortgage/charge (5 pages) |
14 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 August 2000 | Particulars of mortgage/charge (4 pages) |
14 February 2000 | Return made up to 17/01/00; full list of members (7 pages) |
26 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 April 1999 | Return made up to 17/01/99; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
31 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
1 May 1997 | Ad 17/03/97--------- £ si 1@1=1 £ ic 25222/25223 (2 pages) |
23 April 1997 | Return made up to 17/01/97; full list of members; amend (8 pages) |
14 March 1997 | Return made up to 17/01/97; full list of members (6 pages) |
22 November 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Ad 22/04/96--------- £ si 22611@1=22611 £ ic 25222/47833 (2 pages) |
13 May 1996 | Particulars of contract relating to shares (4 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
18 February 1996 | Return made up to 17/01/96; full list of members
|
15 February 1996 | Resolutions
|
15 February 1996 | £ ic 36958/25222 06/01/96 £ sr 11736@1=11736 (1 page) |
13 February 1993 | Ad 02/03/92--------- £ si 4@1=4 £ ic 36954/36958 (2 pages) |
28 August 1991 | Ad 17/01/91--------- £ si 36950@1=36950 £ ic 30000/66950 (3 pages) |
17 January 1991 | Incorporation (21 pages) |