Roberttown
Liversedge
West Yorkshire
WF15 7LE
Secretary Name | Colin Grenville Priestley |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Timber Manager |
Correspondence Address | 197 Roberttown Lane Roberttown Liversedge West Yorkshire WF15 7LE |
Director Name | John Janusaitis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1994(1 year, 7 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Timber Merchant |
Correspondence Address | 69 Coniston Avenue Dalton Huddersfield West Yorkshire HD5 9EG |
Director Name | Stephen George Michelson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1995) |
Role | Unemployed |
Correspondence Address | 16 West Way Farsley Leeds West Yorkshire LS28 5HU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1994 (29 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
19 May 2002 | Dissolved (1 page) |
---|---|
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 September 2001 | Liquidators statement of receipts and payments (5 pages) |
1 June 2001 | Notice of discharge of Administration Order (4 pages) |
1 June 2001 | Administrator's abstract of receipts and payments (2 pages) |
9 April 2001 | Administrator's abstract of receipts and payments (2 pages) |
6 March 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Administrator's abstract of receipts and payments (2 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
19 April 2000 | Administrator's abstract of receipts and payments (2 pages) |
23 February 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Notice of completion of voluntary arrangement (4 pages) |
29 September 1999 | Administrator's abstract of receipts and payments (2 pages) |
27 August 1999 | Liquidators statement of receipts and payments (5 pages) |
24 March 1999 | Administrator's abstract of receipts and payments (1 page) |
24 February 1999 | Liquidators statement of receipts and payments (5 pages) |
16 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
4 September 1998 | Liquidators statement of receipts and payments (5 pages) |
8 April 1998 | Administrator's abstract of receipts and payments (2 pages) |
17 October 1997 | Administrator's abstract of receipts and payments (2 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Appointment of a voluntary liquidator (2 pages) |
27 August 1997 | Statement of affairs (6 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: 83-85 skinner lane leeds west yorkshire LS7 1AX (1 page) |
28 April 1997 | Statement of administrator's proposal (43 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Notice of Administration Order (1 page) |
15 April 1997 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
15 April 1997 | Administration Order (3 pages) |
3 February 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Particulars of mortgage/charge (3 pages) |
25 February 1996 | Director resigned (2 pages) |
25 February 1996 | Return made up to 09/02/96; no change of members (4 pages) |
25 February 1996 | Accounting reference date shortened from 30/04 to 28/02 (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: 53A & 55 skinner lane leeds W. yorks LS7 1AX (1 page) |
26 January 1996 | Particulars of mortgage/charge (7 pages) |
11 May 1995 | Return made up to 09/02/95; full list of members (14 pages) |