Horsforth
Leeds
West Yorkshire
LS18 5NF
Director Name | Mr Martin Eland |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1991(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 9 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 7 Stannard Well Drive Horbury Wakefield West Yorkshire WF4 6BN |
Director Name | Mrs Margaret Harman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1991(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 9 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | The Hawthorns Scotland Lane Horsforth Leeds West Yorkshire LS18 5SE |
Director Name | Mr Roy William Novis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1991(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 9 months (closed 12 February 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stone Lodge Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Mrs Jane Robinson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1991(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 9 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | Delph House 36 River View Boston Spa Wetherby West Yorkshire LS23 6BA |
Director Name | Mrs Lynn Turner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1991(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 9 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 221 Batley Road Kirkhamgate Wakefield West Yorkshire WF2 0SH |
Director Name | Mr David Philip Wiles |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1991(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 9 months (closed 12 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL |
Secretary Name | Mrs Judith Eland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1991(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 9 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 7 Stannard Well Drive Horbury Wakefield West Yorkshire WF4 6BN |
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 | 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £52,512 |
Cash | £7,060 |
Current Liabilities | £41,449 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2000 | Return made up to 16/04/00; full list of members (12 pages) |
9 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
28 October 1999 | Director's particulars changed (1 page) |
28 October 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
5 May 1998 | Return made up to 16/04/98; full list of members (8 pages) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
26 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1997 | Return made up to 16/04/97; no change of members (6 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
11 June 1996 | Return made up to 16/04/96; no change of members (6 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (6 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1995 | Return made up to 16/04/95; full list of members (8 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |