Wetherby
West Yorkshire
LS22 7QN
Director Name | Mr Gregory Philip Jackman Lowe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 3 months (closed 20 February 2009) |
Role | Aluminium Trader |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dearne Croft Wetherby West Yorkshire LS22 7UP |
Secretary Name | Mr Thomas Richard Beston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(11 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 20 February 2009) |
Role | Company Director |
Correspondence Address | 15 Ainsty Road Wetherby West Yorkshire LS22 7QN |
Director Name | Charles Lawrence Hartley |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 1991) |
Role | Solicitor |
Correspondence Address | 11 Adel Park Gardens Leeds West Yorkshire LS16 8BN |
Director Name | Elizabeth Pamela Scholey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 1991) |
Role | Secretary |
Correspondence Address | Wilstrop Grange Green Hammerton York North Yorkshire YO5 8HB |
Secretary Name | Charles Lawrence Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 1991) |
Role | Solicitor |
Correspondence Address | 11 Adel Park Gardens Leeds West Yorkshire LS16 8BN |
Secretary Name | Mr Thomas Richard Beston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 May 1993) |
Role | Aluminium Trader |
Correspondence Address | 15 Ainsty Road Wetherby West Yorkshire LS22 7QN |
Secretary Name | Pauline Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 9 Cotterdale Holt Collingham Wetherby West Yorkshire LS22 5LS |
Director Name | Pauline Lacey |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2002) |
Role | Non-Ferrous Metal Trading |
Correspondence Address | 9 Cotterdale Holt Collingham Wetherby West Yorkshire LS22 5LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £52,969 |
Cash | £16,452 |
Current Liabilities | £633,298 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 2008 | Liquidators statement of receipts and payments to 31 August 2008 (5 pages) |
9 April 2008 | Liquidators statement of receipts and payments to 31 August 2008 (5 pages) |
9 April 2008 | Liquidators statement of receipts and payments to 29 February 2008 (5 pages) |
14 September 2007 | Liquidators statement of receipts and payments (5 pages) |
26 March 2007 | Liquidators statement of receipts and payments (5 pages) |
9 March 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
9 March 2006 | Liquidators statement of receipts and payments (6 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
6 September 2005 | Liquidators statement of receipts and payments (5 pages) |
18 October 2004 | Statement of affairs (6 pages) |
18 October 2004 | Appointment of a voluntary liquidator (1 page) |
18 October 2004 | Resolutions
|
18 August 2004 | Registered office changed on 18/08/04 from: rudgate warehouse wighill lane thorp arch wetherby LS23 7BJ (1 page) |
12 May 2004 | Particulars of mortgage/charge (4 pages) |
10 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
31 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 June 2003 | Return made up to 16/04/03; full list of members (8 pages) |
25 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 January 2003 | Particulars of mortgage/charge (9 pages) |
16 August 2002 | New secretary appointed (1 page) |
11 June 2002 | Return made up to 16/04/02; full list of members (7 pages) |
13 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
17 May 2001 | Return made up to 16/04/01; full list of members
|
14 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 April 2000 | Return made up to 16/04/00; full list of members
|
18 February 2000 | Memorandum and Articles of Association (13 pages) |
23 January 2000 | Resolutions
|
14 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
30 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 April 1998 | Return made up to 16/04/98; full list of members
|
5 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
31 July 1997 | £ ic 24000/23800 04/07/97 £ sr 200@1=200 (1 page) |
31 July 1997 | Resolutions
|
1 May 1997 | Return made up to 16/04/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
13 November 1996 | Memorandum and Articles of Association (11 pages) |
7 May 1996 | Return made up to 16/04/96; full list of members
|
6 September 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
9 June 1995 | Return made up to 16/04/95; no change of members
|
23 May 1995 | Auditor's resignation (2 pages) |
25 September 1991 | Memorandum and Articles of Association (10 pages) |
19 September 1991 | Company name changed exitproud LIMITED\certificate issued on 20/09/91 (2 pages) |
16 April 1991 | Incorporation (9 pages) |