Kippax
Leeds
West Yorkshire
LS25 7PD
Secretary Name | Beryl Alma Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1997(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 January 2004) |
Role | Company Director |
Correspondence Address | 1 Manor Garth Road Kippax Leeds West Yorkshire LS25 7PD |
Director Name | Stuart Graham Arthur Rogers |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1999(6 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 January 2004) |
Role | Engineer |
Correspondence Address | 5 Rose Farm Approach Altofts Wakefield West Yorkshire WF6 2RZ |
Director Name | Patrick Binns |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | 11 Caernarvon Avenue Garforth Leeds Yorkshire LS25 2LQ |
Secretary Name | Patrick Binns |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Caernarvon Avenue Garforth Leeds Yorkshire LS25 2LQ |
Director Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Unit 2c Aire Place Mills Kirkstall Road Leeds LS3 1JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2003 | Application for striking-off (1 page) |
4 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 April 2001 | Return made up to 25/01/01; full list of members
|
21 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 April 2000 | Company name changed p & a robins LTD.\certificate issued on 10/04/00 (2 pages) |
10 February 2000 | Return made up to 25/01/00; full list of members
|
11 March 1999 | New director appointed (2 pages) |
6 February 1999 | Return made up to 25/01/99; no change of members
|
15 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
23 January 1998 | New secretary appointed (2 pages) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 July 1997 | Secretary resigned;director resigned (1 page) |
27 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
7 February 1997 | Declaration of assistance for shares acquisition (4 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 February 1996 | Return made up to 25/01/96; full list of members
|
6 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |