Apperley Lane Rawdon
Leeds
West Yorkshire
LS19 7DX
Secretary Name | Mr Clive Darren Briggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1993(2 weeks after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | Moorvale Apperley Lane Rawdon Leeds West Yorkshire LS19 7DX |
Director Name | Sarah Elizabeth Briggs |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1996(3 years after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Salesperson |
Correspondence Address | Moorvale Apperley Lane Rawdon Leeds West Yorkshire LS19 7DX |
Director Name | Mr James Donald Briggs |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Moor Vale Apperley Lane Rawdon Leeds West Yorkshire LS19 7DX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £407 |
Current Liabilities | £32,604 |
Latest Accounts | 5 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
4 September 2007 | Dissolved (1 page) |
---|---|
4 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 June 2007 | Liquidators statement of receipts and payments (6 pages) |
15 March 2007 | Liquidators statement of receipts and payments (6 pages) |
21 September 2006 | Liquidators statement of receipts and payments (5 pages) |
16 March 2006 | Liquidators statement of receipts and payments (5 pages) |
11 October 2005 | Liquidators statement of receipts and payments (5 pages) |
19 August 2005 | S/S cert. Release of liquidator (1 page) |
11 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2005 | Appointment of a voluntary liquidator (4 pages) |
11 August 2005 | C/O replacement of liquidator (27 pages) |
12 April 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | S/S cert. Release of liquidator (1 page) |
14 June 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 June 2004 | C/O removal of liquidator (10 pages) |
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
19 March 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: c/o baker tilley carlton house grammer school street bradford BD1 4NS (1 page) |
14 March 2002 | Statement of affairs (7 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | Appointment of a voluntary liquidator (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: c/o baker tilley carlton house grammer school street bradford BD1 4HS (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 12-14 quebec street bradford west yorkshire BD1 2ES (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: moor vale apperley lane rawdon leeds west yorkshire LS19 7DX (1 page) |
4 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
7 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
22 February 1999 | Return made up to 13/01/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
3 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
19 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
19 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Director resigned (1 page) |
1 February 1996 | Return made up to 20/01/96; no change of members (4 pages) |
1 February 1996 | Full accounts made up to 5 April 1995 (8 pages) |