Leeds
West Yorkshire
LS17 7DG
Secretary Name | Beverley Sharon Warner |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 1992(1 year after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 04 November 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
19 September 2006 | Bona Vacantia disclaimer (1 page) |
---|---|
5 July 2001 | Dissolved (1 page) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 March 2001 | Liquidators statement of receipts and payments (5 pages) |
20 September 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
23 September 1999 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Statement of affairs (9 pages) |
2 September 1998 | Appointment of a voluntary liquidator (1 page) |
2 September 1998 | Resolutions
|
7 August 1998 | Registered office changed on 07/08/98 from: A.N.R. House 18 skinner lane leeds west yorkshire LS7 1AX (1 page) |
13 January 1998 | Return made up to 04/11/97; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
3 May 1997 | Registered office changed on 03/05/97 from: unit 1 slaid hill court wike ridge lane leeds LS17 8TJ (1 page) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Return made up to 04/11/96; no change of members
|
19 November 1996 | Resolutions
|
16 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
28 December 1995 | Return made up to 04/11/95; full list of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page) |