Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director Name | Mrs Jacqueline Joan Hobson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braeside Moor Lane Burley In Wharfedale West Yorkshire LS29 7AF |
Director Name | Amanda Jane Hobson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1997(5 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Employment Agency Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Fold Lothersdale Skipton BD20 8HD |
Secretary Name | Amanda Jane Hobson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2002(10 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Fold Lothersdale Skipton BD20 8HD |
Secretary Name | Mr Malcolm Durney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 1994) |
Role | Company Director |
Correspondence Address | 9 Priory Close Bingley West Yorkshire BD16 4HU |
Secretary Name | Mrs Jacqueline Joan Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 February 2002) |
Role | Company Director |
Correspondence Address | White Lodge Park Road Cross Hills Keighley West Yorkshire BD20 8BG |
Director Name | Barry McKeown |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 November 2002) |
Role | Employment Agent |
Correspondence Address | 4 Hodson Fold Oldham Lancashire OL8 2RS |
Director Name | Peter Angus Ross |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2002) |
Role | Employment Agent |
Country of Residence | United Kingdom |
Correspondence Address | 62 Mount Road Kirkby Merseyside L32 2AW |
Director Name | Stuart Arthur Whitehead |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 November 2002) |
Role | Employment Agent |
Correspondence Address | 8 The Fold Lothersdale Skipton BD20 8HD |
Secretary Name | Peter Angus Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Mount Road Kirkby Merseyside L32 2AW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Haines Watts First Floor Park House Park Square West Leeds West Yorkshire LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £5,183,373 |
Gross Profit | £1,157,199 |
Net Worth | £511,422 |
Cash | £137,682 |
Current Liabilities | £1,804,038 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
9 February 2007 | Dissolved (1 page) |
---|---|
9 November 2006 | Liquidators statement of receipts and payments (7 pages) |
9 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 July 2006 | Liquidators statement of receipts and payments (5 pages) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Resignation of a liquidator (1 page) |
30 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 4 mornington villas bradford west yorkshire BD8 7HB (1 page) |
21 July 2004 | Appointment of a voluntary liquidator (1 page) |
21 July 2004 | Resolutions
|
21 July 2004 | Declaration of solvency (3 pages) |
21 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
6 August 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
15 July 2003 | Return made up to 14/04/03; full list of members (8 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | Secretary resigned;director resigned (1 page) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
7 May 2002 | Return made up to 14/04/02; full list of members
|
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
9 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2001 | Return made up to 14/04/01; full list of members (10 pages) |
5 October 2000 | Particulars of mortgage/charge (8 pages) |
18 August 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
20 June 2000 | Ad 06/03/00--------- £ si 90373@1 (2 pages) |
20 June 2000 | Statement of affairs (6 pages) |
31 May 2000 | Return made up to 14/04/00; full list of members
|
28 April 2000 | £ nc 100000/500000 06/03/00 (1 page) |
28 April 2000 | Ad 06/03/00--------- £ si 205757@1=205757 £ ic 51000/256757 (2 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Ad 06/03/00--------- £ si [email protected]=1000 £ ic 50000/51000 (4 pages) |
10 January 2000 | Auditor's resignation (1 page) |
10 December 1999 | Full accounts made up to 1 August 1999 (17 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 280 manningham lane bradford west yorkshire BD8 7BU (1 page) |
26 October 1999 | Company name changed swift employment services PLC\certificate issued on 27/10/99 (2 pages) |
5 May 1999 | Return made up to 14/04/99; no change of members (5 pages) |
11 December 1998 | Full accounts made up to 26 July 1998 (18 pages) |
24 June 1998 | Return made up to 14/04/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 31 July 1997 (16 pages) |
29 July 1997 | New director appointed (2 pages) |
22 July 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Resolutions
|
25 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 July 1996 (14 pages) |
25 April 1996 | Return made up to 14/04/96; full list of members (6 pages) |
25 October 1995 | Full accounts made up to 31 July 1995 (14 pages) |
3 May 1995 | Return made up to 14/04/95; no change of members (4 pages) |
3 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
2 March 1993 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
18 September 1992 | Secretary resigned;new secretary appointed (2 pages) |
9 September 1992 | Particulars of mortgage/charge (3 pages) |
23 July 1992 | Memorandum and Articles of Association (7 pages) |
17 July 1992 | Director resigned (1 page) |
10 July 1992 | Secretary resigned (6 pages) |
10 July 1992 | Registered office changed on 10/07/92 from: 12 york place leeds w yorkshire LS1 2DS (1 page) |
3 July 1992 | Company name changed ypcs 23 P.L.C.\certificate issued on 06/07/92 (2 pages) |
29 April 1992 | Incorporation (12 pages) |