Leeds
West Yorkshire
LS17 7PF
Director Name | Mr David Selwyn Serr |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunkeswick House Weeton Lane Dunkeswick North Yorkshire LS17 9LP |
Secretary Name | Mr Nicholas Geoffrey Moulsdale |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Castley Lane Castley Otley North Yorkshire LS21 2PY |
Director Name | Michael Leon Goldberg |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Caterer |
Correspondence Address | 12 Sandhill Oval Leeds West Yorkshire LS17 8EA |
Secretary Name | Mr Geoffrey Malcolm Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 172 Alwoodley Lane Leeds West Yorkshire LS17 7PF |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | C/O John Gordon Walton & Co Yorkshire House Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 June 2003 | Dissolved (1 page) |
---|---|
3 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2003 | Liquidators statement of receipts and payments (5 pages) |
13 August 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
5 February 2001 | Liquidators statement of receipts and payments (5 pages) |
16 August 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 1999 | Liquidators statement of receipts and payments (5 pages) |
3 February 1999 | Liquidators statement of receipts and payments (5 pages) |
14 August 1998 | Liquidators statement of receipts and payments (5 pages) |
19 February 1998 | Liquidators statement of receipts and payments (6 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 5-7 new york road leeds. LS2 7PJ (1 page) |
5 February 1997 | Appointment of a voluntary liquidator (1 page) |
5 February 1997 | Statement of affairs (16 pages) |
5 February 1997 | Resolutions
|
28 March 1996 | Return made up to 18/03/96; no change of members
|
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1995 | Return made up to 18/03/95; no change of members
|