Swydale Villas
Pontefract
Yorkshire
WF7 6BT
Secretary Name | Mrs Julie Marie Chalkley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1999(8 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Wakefield Road Snydale Villas Pontefract Yorkshire WF7 6BT |
Director Name | Mr Brian Beswick |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 January 1999) |
Role | Distributor |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Hill Aislaby Road Eaglescliffe Stockton On Tees TS16 0QN |
Secretary Name | Alison Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 1999) |
Role | Secretary |
Correspondence Address | Manor Grange Cobcroft Lane Cridling Stubbs Nr Pontefract WF11 9NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £57,669 |
Cash | £85,939 |
Current Liabilities | £126,184 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 September 2001 | Dissolved (1 page) |
---|---|
22 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 June 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Liquidators statement of receipts and payments (6 pages) |
2 November 2000 | Liquidators statement of receipts and payments (6 pages) |
18 August 2000 | O/C replacement of liquidator (8 pages) |
18 August 2000 | Appointment of a voluntary liquidator (1 page) |
4 November 1999 | Appointment of a voluntary liquidator (1 page) |
4 November 1999 | Resolutions
|
4 November 1999 | Statement of affairs (10 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: century house 29 clarendon road leeds west YORKSHIRELS29PG (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
9 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
5 February 1999 | Director resigned (1 page) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
12 May 1997 | New director appointed (2 pages) |
20 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |