Rothwell
Leeds
LS26 0WF
Director Name | Mr Peter Vincent Veitch |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1991(same day as company formation) |
Role | Service Engineer |
Correspondence Address | 6 Rona Croft Rothwell Leeds LS26 0WF |
Secretary Name | Mrs Joyce Veitch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Rona Croft Rothwell Leeds LS26 0WF |
Director Name | Michael Roy Weeden |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 1994) |
Role | Electrical Engineer |
Correspondence Address | Almond Cottage 14 Town Top Huddersfield West Yorkshire HD5 0HL |
Director Name | Mr Paul Benson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 September 1999) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 16 Rufford Crescent Yeadon Leeds West Yorkshire LS19 7QX |
Director Name | Mark Ballance |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 2005) |
Role | Service Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ash Close Ossett West Yorkshire WF5 8QR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Beaumont Spencer Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £37,439 |
Cash | £23,060 |
Current Liabilities | £4,396 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2009 | Application for striking-off (1 page) |
6 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
28 May 2008 | Return made up to 06/08/07; full list of members (3 pages) |
23 May 2008 | Appointment terminated director mark ballance (1 page) |
23 May 2008 | Return made up to 06/08/06; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: 2 park farm industrial estate westland road leeds LS11 5SE (1 page) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 August 2005 | Return made up to 06/08/05; full list of members (8 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
1 October 2004 | Return made up to 06/08/04; full list of members (8 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
6 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
25 February 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
15 August 2002 | New director appointed (2 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
28 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
19 October 2000 | Return made up to 06/08/00; full list of members
|
26 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
12 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
30 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
12 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
2 December 1997 | Full accounts made up to 31 July 1997 (12 pages) |
28 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
17 March 1997 | Full accounts made up to 31 July 1996 (11 pages) |
25 November 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Return made up to 06/08/96; no change of members (4 pages) |
21 February 1996 | New director appointed (2 pages) |
20 November 1995 | Full accounts made up to 31 July 1995 (11 pages) |
13 September 1995 | Return made up to 06/08/95; full list of members
|
30 August 1995 | New director appointed (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 11 park place leeds LS1 2RX (1 page) |