East Hardwick
Pontefract
West Yorkshire
WF8 3DZ
Secretary Name | Maxene Wells |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1992(1 month after company formation) |
Appointment Duration | 32 years |
Role | Cable Distributor |
Correspondence Address | Hundhill Hall East Hardwick Pontefract West Yorkshire WF8 3DZ |
Director Name | Maxene Wells |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 July 1996) |
Role | Cable Distributor |
Correspondence Address | Hundhill Hall East Hardwick Pontefract West Yorkshire WF8 3DZ |
Director Name | Portland Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | 9 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Portland Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | 9 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £2,301,747 |
Gross Profit | £381,191 |
Net Worth | -£434,330 |
Cash | £1,531 |
Current Liabilities | £774,683 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 August 2002 | Dissolved (1 page) |
---|---|
29 May 2002 | Return of final meeting of creditors (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: arthur anderson 1 city square leeds LS1 2AL (1 page) |
11 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 August 1998 | Receiver ceasing to act (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: st pauls house park square leeds west yorkshire LS1 2PJ (1 page) |
12 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
26 February 1997 | Appointment of a liquidator (2 pages) |
16 December 1996 | 3.2 - stat of affairs (8 pages) |
11 December 1996 | Order of court to wind up (1 page) |
23 September 1996 | Appointment of receiver/manager (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: the potteries pottery street castleford west yorkshire WF10 1NL (1 page) |
21 July 1996 | Director resigned (1 page) |
4 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 March 1996 | Return made up to 26/03/96; full list of members (7 pages) |
19 June 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
30 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
24 April 1995 | Return made up to 26/03/95; no change of members (6 pages) |