Wetherby Road
Collingham Wetherby
West Yorkshire
LS22 5AY
Director Name | Barry Greensill |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(4 years, 4 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | General Manager |
Correspondence Address | 6 Grange View Balby Doncaster South Yorkshire DN4 0XL |
Secretary Name | Kevin John Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1998(4 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Leventhorpe Way Oulton Leeds LS26 8NH |
Director Name | Keith Dawson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 June 1994) |
Role | Security Officer |
Correspondence Address | 12 Thornleigh Mount Leeds LS9 8QW |
Director Name | Grahame Alan Lousada |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 October 1998) |
Role | Security Officer |
Correspondence Address | 17 Buller Court Harehills Leeds West Yorkshire LS9 6JX |
Secretary Name | Keith Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 June 1994) |
Role | Security Officer |
Correspondence Address | 12 Thornleigh Mount Leeds LS9 8QW |
Secretary Name | John Joseph Trant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | Derryquay Wetherby Road Collingham Wetherby West Yorkshire LS22 5AY |
Director Name | Derek Joseph Walsh |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 1999) |
Role | General Manager |
Correspondence Address | The Limes School Lane Aberford Leeds LS25 3BU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £5,281 |
Current Liabilities | £717,102 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 June 2002 | Dissolved (1 page) |
---|---|
20 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 March 2002 | Liquidators statement of receipts and payments (6 pages) |
11 December 2001 | Liquidators statement of receipts and payments (6 pages) |
18 June 2001 | Liquidators statement of receipts and payments (6 pages) |
18 June 2001 | Liquidators statement of receipts and payments (6 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
5 December 2000 | Liquidators statement of receipts and payments (6 pages) |
15 August 2000 | O/C 20/07/00 rem/appt liqs (8 pages) |
15 August 2000 | Appointment of a voluntary liquidator (1 page) |
6 July 2000 | Liquidators statement of receipts and payments (6 pages) |
9 June 1999 | Appointment of a voluntary liquidator (1 page) |
9 June 1999 | Statement of affairs (6 pages) |
9 June 1999 | Resolutions
|
25 May 1999 | Registered office changed on 25/05/99 from: trant house fountain street churwell morley leeds west yorkshire LS27 7QZ (1 page) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Director resigned (1 page) |
30 December 1998 | Return made up to 13/08/98; no change of members
|
12 October 1998 | Director resigned (1 page) |
1 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 16A stonefield terrace churwell morley leeds LS27 7QU (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
28 January 1998 | Accounts for a small company made up to 30 November 1996 (6 pages) |
22 January 1998 | New director appointed (2 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Return made up to 13/08/97; full list of members
|
1 September 1997 | Director's particulars changed (1 page) |
2 May 1997 | New director appointed (2 pages) |
30 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
11 August 1996 | Return made up to 13/08/96; no change of members (4 pages) |
21 September 1995 | Return made up to 13/08/95; no change of members (4 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: suite e st albans house 577/587 harehills lane leeds LS9 6NQ (1 page) |
14 June 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |