Roundhay
Leeds
W Yorks
LS8 1BZ
Director Name | Mr Michael James Edwards |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Motor Mechanic |
Correspondence Address | 52 Sutherland Avenue Roundhay Leeds W Yorks LS8 1BZ |
Secretary Name | Mrs Lynda Anne Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Rentals Manager |
Correspondence Address | 52 Sutherland Avenue Roundhay Leeds W Yorks LS8 1BZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Cork Gully Albion Court 5 Albion Place Leeds LS1 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 5 April 1992 (32 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
16 October 1996 | Dissolved (1 page) |
---|---|
16 July 1996 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
1 February 1996 | Liquidators statement of receipts and payments (6 pages) |
26 July 1995 | Liquidators statement of receipts and payments (12 pages) |
10 February 1995 | Liquidators statement of receipts and payments (6 pages) |
2 August 1994 | Liquidators statement of receipts and payments (6 pages) |
20 July 1993 | Appointment of a voluntary liquidator (1 page) |
19 July 1993 | Statement of affairs (1 page) |
19 July 1993 | Resolutions
|
12 July 1993 | Registered office changed on 12/07/93 from: unit 15 sheepscar grove leeds LS7 1AH (1 page) |
26 January 1993 | Return made up to 22/01/93; full list of members
|
12 January 1993 | Full accounts made up to 5 April 1992 (1 page) |
23 October 1992 | Full accounts made up to 31 August 1991 (1 page) |
2 July 1992 | Return made up to 22/01/92; full list of members (7 pages) |
2 July 1992 | Accounting reference date shortened from 31/08 to 05/04 (1 page) |
20 January 1992 | Company name changed\certificate issued on 20/01/92 (2 pages) |
11 September 1991 | Accounting reference date notified as 31/08 (1 page) |
24 April 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 April 1991 | Registered office changed on 24/04/91 from: 84 temple chambers temple avenue london E4Y ohp (1 page) |
22 March 1991 | Resolutions
|
22 March 1991 | Memorandum and Articles of Association (5 pages) |
22 January 1991 | Incorporation (13 pages) |