Horsforth
Leeds
West Yorkshire
LS18 5RQ
Director Name | Melanie Taylor |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1996(4 years after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Transport |
Correspondence Address | 10 Westbrook Close Horsforth Leeds West Yorkshire LS18 5RQ |
Director Name | Mr Simon Mark Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1996(4 years after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Westbrook Close Horsforth Leeds West Yorkshire LS18 5RQ |
Director Name | Mrs Barbara Boden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 158 Britannia Road Morley Leeds West Yorkshire LS27 0EF |
Director Name | John Maurice Boden |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 158 Britannia Road Morley Leeds West Yorkshire LS27 0EF |
Secretary Name | Mrs Barbara Boden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 158 Britannia Road Morley Leeds West Yorkshire LS27 0EF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
26 October 2000 | Dissolved (1 page) |
---|---|
26 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 2000 | Liquidators statement of receipts and payments (6 pages) |
4 August 1999 | Liquidators statement of receipts and payments (6 pages) |
25 August 1998 | Appointment of a voluntary liquidator (1 page) |
25 August 1998 | Resolutions
|
25 August 1998 | Statement of affairs (7 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: unit 9 manor mills millshaw beeston leeds LS11 8EE (1 page) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
3 October 1997 | Return made up to 06/07/97; full list of members (6 pages) |
9 June 1997 | New secretary appointed (2 pages) |
20 March 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
25 September 1996 | Secretary resigned;director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: 158 britannia road morley leeds LS27 0EF (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
18 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
7 December 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
12 September 1995 | Return made up to 06/07/95; no change of members
|
18 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |