Leeds
LS9 6RE
Director Name | Michael John Heraty |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 July 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 25 Holmes Drive Riccall York YO4 6RT |
Secretary Name | Michael John Heraty |
---|---|
Nationality | English |
Status | Current |
Appointed | 13 July 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 25 Holmes Drive Riccall York YO4 6RT |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Neil Andrew Smith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 14 Gillamoor Avenue York YO3 0QE |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Geoffrey Martin & Co 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
2 September 2000 | Dissolved (1 page) |
---|---|
2 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 December 1999 | Liquidators statement of receipts and payments (5 pages) |
14 December 1998 | Appointment of a voluntary liquidator (1 page) |
14 December 1998 | Statement of affairs (7 pages) |
14 December 1998 | Resolutions
|
25 November 1998 | Registered office changed on 25/11/98 from: unit 48 the raylor centre james street york YO1 3DW (1 page) |
9 March 1998 | Return made up to 13/07/97; full list of members
|
19 January 1998 | Accounts for a small company made up to 30 September 1996 (9 pages) |
9 September 1996 | Return made up to 13/07/96; no change of members (4 pages) |
6 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1995 | Return made up to 13/07/95; no change of members (4 pages) |
20 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |