East Bierley
Bradford
West Yorkshire
BD4 6PW
Secretary Name | James Rhodes |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | Owlet Cottage Scotland Lane Horsforth Leeds West Yorkshire LS18 8HW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£15,589 |
Cash | £67 |
Current Liabilities | £330,410 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 February 2004 | Dissolved (1 page) |
---|---|
21 November 2003 | Liquidators statement of receipts and payments (6 pages) |
21 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 2003 | Liquidators statement of receipts and payments (6 pages) |
11 February 2003 | Appointment of a voluntary liquidator (1 page) |
11 February 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 February 2003 | C/O re change of liq (9 pages) |
15 January 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2002 | Liquidators statement of receipts and payments (6 pages) |
14 January 2002 | Liquidators statement of receipts and payments (6 pages) |
23 July 2001 | Liquidators statement of receipts and payments (6 pages) |
29 January 2001 | Liquidators statement of receipts and payments (6 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
16 August 2000 | C/O re change of liq (8 pages) |
3 February 2000 | Registered office changed on 03/02/00 from: 9 bond court leeds west yorkshire LS1 2SN (1 page) |
17 January 2000 | Appointment of a voluntary liquidator (1 page) |
17 January 2000 | Statement of affairs (12 pages) |
17 January 2000 | Resolutions
|
4 January 2000 | Registered office changed on 04/01/00 from: unit 3B wharfedale road euroway trading estate bradford west yorkshire BD4 6SG (1 page) |
12 August 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 May 1998 | Return made up to 22/03/98; full list of members (6 pages) |
19 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: unit 7 priestley mill swinnow green pudsey leeds. LS28 9AW (1 page) |
4 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
12 June 1996 | Return made up to 22/03/96; no change of members (6 pages) |
29 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Return made up to 22/03/95; full list of members (6 pages) |
29 June 1995 | Resolutions
|