Leyland
Lancashire
PR26 7SW
Director Name | Elizabeth Greenaway |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1993(1 year after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Sales Person |
Correspondence Address | 263 Dunkirk Lane Leyland Lancashire PR26 7SW |
Director Name | Bruce Godkin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Decorator |
Correspondence Address | 13 Pasture Field Close Leyland Preston Lancashire PR5 3RU |
Secretary Name | Adam James Greenaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Pasture Field Close Leyland Preston Lancashire PR5 3RU |
Director Name | James William Greenaway |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 March 2003) |
Role | Chartered Engineer |
Correspondence Address | 34 Hunts Field Clayton Le Woods Chorley Lancashire PR6 7TT |
Secretary Name | James William Greenaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 34 Hunts Field Clayton Le Woods Chorley Lancashire PR6 7TT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £190,598 |
Gross Profit | £48,470 |
Net Worth | -£24,819 |
Cash | £403 |
Current Liabilities | £82,399 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 February 2005 | Liquidators statement of receipts and payments (5 pages) |
---|---|
14 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2004 | Resolutions
|
24 March 2004 | Statement of affairs (6 pages) |
24 March 2004 | Appointment of a voluntary liquidator (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 77 water st chorley lancashire PR7 1EX (1 page) |
11 March 2004 | Appointment of a voluntary liquidator (1 page) |
11 March 2004 | Resolutions
|
11 March 2004 | Statement of affairs (6 pages) |
26 February 2004 | Secretary resigned;director resigned (2 pages) |
2 May 2003 | Return made up to 13/03/03; full list of members
|
14 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
5 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
5 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
28 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
27 November 2000 | Full accounts made up to 30 June 2000 (19 pages) |
22 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
22 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
17 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
19 March 1998 | Return made up to 13/03/98; no change of members (6 pages) |
25 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
8 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
4 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Return made up to 13/03/96; no change of members (4 pages) |
28 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
18 April 1995 | Return made up to 13/03/95; no change of members (4 pages) |
14 March 1994 | Ad 03/03/94--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages) |
13 April 1992 | Ad 04/04/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |