Old Lane, Hawksworth
Leeds
West Yorkshire
LS20 8PD
Director Name | John Arthur Brannan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1997(3 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Insurance Broker |
Correspondence Address | 8 Greenholme Close Burley In Wharfedale Ilkley West Yorkshire LS29 7RN |
Secretary Name | John Arthur Brannan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1998(4 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Greenholme Close Burley In Wharfedale Ilkley West Yorkshire LS29 7RN |
Director Name | Robert Stewart Ward |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | Layton House Layton Road Rawdon Leeds West Yorkshire LS19 6QZ |
Secretary Name | Richard Gordon Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 9 Brackendale Drive Thackley Bradford West Yorkshire BD10 0SP |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Registered Address | Maclaren House Skerne Road Driffield North Humberside YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | £182,335 |
Cash | £159 |
Current Liabilities | £217,298 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 February 2006 | Dissolved (1 page) |
---|---|
8 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
3 September 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
10 September 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
3 September 2002 | Liquidators statement of receipts and payments (5 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | Appointment of a voluntary liquidator (1 page) |
30 August 2001 | Statement of affairs (4 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: carlton house grammar school street bradford BD1 4NS (1 page) |
25 July 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: omb department kpmg 1 the embankment neville street leeds west yorkshire LS1 4BX (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
31 July 2000 | Return made up to 13/04/00; full list of members
|
15 November 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
18 October 1999 | Full accounts made up to 31 March 1998 (13 pages) |
15 July 1999 | Return made up to 13/04/99; no change of members
|
14 July 1999 | Registered office changed on 14/07/99 from: unit C7, enterprise way industrial estate 5 lane end bradford BD10 8EW (1 page) |
8 October 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Return made up to 13/04/98; no change of members
|
3 February 1998 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
30 June 1997 | Return made up to 13/04/97; full list of members (6 pages) |
23 January 1997 | New director appointed (2 pages) |
2 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
20 May 1996 | Return made up to 13/04/96; no change of members (4 pages) |
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
3 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |