South Milford
Leeds
West Yorkshire
LS25 5AD
Director Name | David Gary Romans |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1994(10 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 122 Mowbray Road South Shields Tyne & Wear NE33 3AZ |
Secretary Name | David Gary Romans |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1994(10 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 122 Mowbray Road South Shields Tyne & Wear NE33 3AZ |
Director Name | Gillian Mary Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Role | School Teacher |
Correspondence Address | St Andrews Lower Common East Runton Cromer Norfolk NR27 9PG |
Secretary Name | Keith Michael Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | St Andrews Lower Common East Runton Cromer Norfolk NR27 9PG |
Director Name | Keith Michael Monaghan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 September 1998) |
Role | Installation Engineer |
Correspondence Address | St Andrews Lower Common East Runton Cromer Norfolk NR27 9PG |
Secretary Name | Gillian Mary Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | St Andrews Lower Common East Runton Cromer Norfolk NR27 9PG |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Geoffrey Martin & Co St James's House 28 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £26,610 |
Cash | £1,130 |
Current Liabilities | £184,592 |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
7 May 2003 | Dissolved (1 page) |
---|---|
7 February 2003 | Liquidators statement of receipts and payments (5 pages) |
7 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 November 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
3 October 2001 | Liquidators statement of receipts and payments (5 pages) |
24 April 2001 | Liquidators statement of receipts and payments (5 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: c/o geoffrey martin & co 30 park cross street leeds west yorkshire LS1 2QH (1 page) |
1 June 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 March 2000 (2 pages) |
1 June 2000 | Notice of completion of voluntary arrangement (3 pages) |
7 April 2000 | Resolutions
|
7 April 2000 | Statement of affairs (6 pages) |
7 April 2000 | Appointment of a voluntary liquidator (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 9 10 ferrybridge work space pontefract road ferrybridge wakefield west yorkshire WF11 8PL (1 page) |
8 February 2000 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
11 June 1999 | Return made up to 05/05/99; change of members (6 pages) |
29 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
18 November 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
9 June 1998 | Return made up to 05/05/98; no change of members
|
20 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
25 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
23 May 1997 | Return made up to 05/05/97; full list of members (6 pages) |
3 May 1997 | Registered office changed on 03/05/97 from: 3 common lane south milford north yorkshire LS25 5BP (1 page) |
18 June 1996 | Return made up to 05/05/96; no change of members (4 pages) |
11 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: 3 common lane south milford leeds north yorkshire LS25 5BP (1 page) |
4 May 1995 | Return made up to 05/05/95; no change of members
|