Calverley
Leeds
West Yorkshire
LS28 5NP
Director Name | Mr Graham Dutton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1993(same day as company formation) |
Role | Estate Agent |
Correspondence Address | The Firs 1a Monson Avenue Calverley Leeds West Yorkshire LS28 5NP |
Secretary Name | Mr Graham Dutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1993(same day as company formation) |
Role | Estate Agent |
Correspondence Address | The Firs 1a Monson Avenue Calverley Leeds West Yorkshire LS28 5NP |
Director Name | Robert James Sheard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Wellands House Towngate Scholes Bradford West Yorkshire BD19 6ET |
Secretary Name | Mr Jonathan Michael Harry Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodbottom Farm Stainburn Otley West Yorkshire LS21 2LQ |
Registered Address | 20 Kirkgate Sherburn In Elmet Leeds North Yorkshire LS25 6BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Sherburn in Elmet |
Ward | Sherburn in Elmet |
Built Up Area | Sherburn in Elmet |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £876 |
Cash | £14,793 |
Current Liabilities | £13,917 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 June 2004 | Application for striking-off (1 page) |
3 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
3 February 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
24 March 2003 | Return made up to 17/03/03; full list of members
|
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 12 park square leeds west yorkshire LS1 2LF (1 page) |
27 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
11 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
16 June 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 March 1999 | Return made up to 17/03/99; full list of members (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 March 1998 | Return made up to 17/03/98; full list of members (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 March 1997 | Return made up to 17/03/97; full list of members (6 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 March 1996 | Return made up to 17/03/96; full list of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 1995 | Return made up to 17/03/95; full list of members (6 pages) |