South Milford
Leeds
LS25 5AW
Secretary Name | Mr Reginald Terence Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1995(1 year, 11 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Westfield Lane South Milford Leeds LS25 5AW |
Director Name | Mrs Janet Elizabeth Phillips |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(1 year, 11 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 66 Westfield Lane Kippax Leeds West Yorkshire LS25 7JJ |
Secretary Name | Mrs Susan Mary Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Brookfield Avenue Glasshoughton Castleford West Yorkshire WF10 4BJ |
Director Name | Richard Paul Cryer |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 July 1998) |
Role | Company Director |
Correspondence Address | 5 Worcester Avenue Leeds West Yorkshire LS10 4SH |
Registered Address | 36/40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £8,824 |
Cash | £775 |
Current Liabilities | £367,750 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1999 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 July 2004 | Dissolved (1 page) |
---|---|
5 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 April 2004 | Liquidators statement of receipts and payments (6 pages) |
16 January 2004 | Liquidators statement of receipts and payments (6 pages) |
10 July 2003 | Liquidators statement of receipts and payments (6 pages) |
17 January 2003 | Liquidators statement of receipts and payments (6 pages) |
18 July 2002 | Liquidators statement of receipts and payments (6 pages) |
18 January 2002 | Liquidators statement of receipts and payments (5 pages) |
17 July 2001 | Liquidators statement of receipts and payments (6 pages) |
18 January 2001 | Liquidators statement of receipts and payments (6 pages) |
18 August 2000 | O/C replacement of liquidator (8 pages) |
18 August 2000 | Appointment of a voluntary liquidator (1 page) |
21 July 2000 | Liquidators statement of receipts and payments (6 pages) |
20 January 2000 | Liquidators statement of receipts and payments (6 pages) |
13 July 1999 | Liquidators statement of receipts and payments (5 pages) |
3 August 1998 | Statement of affairs (22 pages) |
3 August 1998 | Appointment of a voluntary liquidator (1 page) |
28 July 1998 | Resolutions
|
28 July 1998 | Registered office changed on 28/07/98 from: 39 warmfield lane warmfield wakefield WF1 5TN (1 page) |
10 July 1998 | Director resigned (1 page) |
26 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 August 1997 | New director appointed (2 pages) |
30 April 1997 | Return made up to 21/04/97; full list of members (6 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 April 1996 | Return made up to 21/04/96; full list of members
|
20 March 1996 | Registered office changed on 20/03/96 from: leed road whitwood castleford WF10 5NQ (1 page) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 January 1996 | Ad 01/05/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | Return made up to 21/04/95; full list of members (6 pages) |
23 May 1995 | Secretary resigned (2 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 39 warmfield lane warmfield wakefield WF1 5TN (1 page) |
11 April 1995 | New secretary appointed (2 pages) |