Bollinway
Hale
Cheshire
WA15 0NZ
Director Name | Mr Henry Maurice Goldstone |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 28 Welton Old Road Hull East Yorkshire HU15 1NU |
Secretary Name | Mr Henry Maurice Goldstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 28 Welton Old Road Hull East Yorkshire HU15 1NU |
Director Name | Mr Leon Bernard Pliener |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | Wold Close 76 Beverley Road South Cave Hull HU15 2BB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Bartfield & Co Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £293,984 |
Cash | £3,527 |
Current Liabilities | £10,641 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
11 June 2003 | Dissolved (1 page) |
---|---|
11 March 2003 | Liquidators statement of receipts and payments (7 pages) |
11 March 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: suite h 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page) |
10 June 2002 | Appointment of a voluntary liquidator (1 page) |
10 June 2002 | Resolutions
|
10 June 2002 | Declaration of solvency (3 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: princes house wright street hull HU2 8XH (1 page) |
21 March 2001 | Return made up to 03/03/01; full list of members (10 pages) |
6 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
16 March 2000 | Return made up to 03/03/00; full list of members
|
15 December 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
23 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 April 1999 | Return made up to 12/03/99; no change of members
|
11 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 March 1998 | Return made up to 12/03/98; full list of members
|
29 July 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
12 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
2 April 1996 | Return made up to 12/03/96; full list of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
13 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |