Woodlesford
Leeds
West Yorkshire
LS26 8RN
Director Name | John Hewitt |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 week, 2 days after company formation) |
Appointment Duration | 6 years (resigned 24 April 1999) |
Role | Veneered Panel Manufacturer |
Correspondence Address | 98 Leeds Road Oulton Woodlesford Leeds West Yorkshire LS26 8JY |
Secretary Name | Florence Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 1999) |
Role | Secretary |
Correspondence Address | 98 Leeds Road Woodlesford Leeds LS26 8JY |
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 | First Floor Park House, Park Square West Leeds West Yorkshire LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£72,601 |
Current Liabilities | £141,020 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
22 January 2003 | Dissolved (1 page) |
---|---|
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 July 2002 | Liquidators statement of receipts and payments (5 pages) |
15 January 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Liquidators statement of receipts and payments (6 pages) |
28 June 2000 | Appointment of a voluntary liquidator (1 page) |
28 June 2000 | Statement of affairs (8 pages) |
28 June 2000 | Resolutions
|
20 June 2000 | Registered office changed on 20/06/00 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
11 May 2000 | Return made up to 22/03/00; full list of members
|
9 March 2000 | Director resigned (1 page) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Return made up to 22/03/99; no change of members
|
4 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 March 1998 | Return made up to 22/03/98; no change of members (4 pages) |
28 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 March 1997 | Return made up to 22/03/97; full list of members (6 pages) |
20 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 March 1996 | Return made up to 22/03/96; no change of members (4 pages) |
11 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
23 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |