1 Lotherton Lane Aberford
Leeds
LS25 3DA
Secretary Name | Ann Deborah Dufton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | Forget Me Not Cottage 1 Lotherton Lane Aberford Leeds LS25 3DA |
Director Name | Clifford Titterrell |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1991(3 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 165 Rugby Road Binley Woods Coventry West Midlands CV3 2AY |
Director Name | Stephen Titterrell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 January 2003) |
Role | Electrical Engineer |
Correspondence Address | 100 Wainbody Avenue South Coventry CV3 6BZ |
Director Name | Andrew Sebastian Revans |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 28 March 1991) |
Role | Accountant |
Correspondence Address | 6 Hancock Street Stretford Manchester Lancashire M32 8WH |
Secretary Name | Kevin Peter Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 28 March 1991) |
Role | Chartered Accountant |
Correspondence Address | 29 Albert Road Hale Altrincham Cheshire WA15 9AH |
Director Name | David Dufton |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | White Rose Lodge Green Farm Lane Thursford Fakenham Norfolk NR21 0BX |
Director Name | Jane Appleyard |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 1994) |
Role | Sales Administrator |
Correspondence Address | 42 Haighside Way Rothwell Leeds Yorkshire LS26 0UG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ahed House Ossett West Yorkshire WF5 9ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,171 |
Cash | £5,736 |
Current Liabilities | £5,854 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2002 | Application for striking-off (1 page) |
3 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 February 2001 | Return made up to 30/01/01; full list of members (8 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 March 2000 | Return made up to 30/01/00; full list of members (8 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 March 1999 | New director appointed (2 pages) |
24 February 1999 | Return made up to 30/01/99; full list of members
|
8 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 February 1998 | Return made up to 30/01/98; no change of members
|
8 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 February 1997 | Return made up to 30/01/97; no change of members
|
26 October 1996 | Amended accounts made up to 31 March 1996 (7 pages) |
14 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |