Methley
Leeds
Yorkshire
LS26 9AE
Secretary Name | Dennis Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1995(1 year, 10 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Ashroyd Rothwell Leeds Yorkshire LS26 0BN |
Director Name | Susan Heather Wood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | The Beeches Oaksfield Methley Leeds Yorkshire LS26 9AE |
Secretary Name | Ian Michael Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Role | Builder |
Correspondence Address | The Beeches Oaksfield Methley Leeds Yorkshire LS26 9AE |
Secretary Name | Susan Heather Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | The Beeches Oaksfield Methley Leeds Yorkshire LS26 9AE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 April 2001 | Dissolved (1 page) |
---|---|
23 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 December 2000 | Liquidators statement of receipts and payments (5 pages) |
6 July 2000 | Liquidators statement of receipts and payments (6 pages) |
14 February 2000 | Liquidators statement of receipts and payments (5 pages) |
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
13 June 1999 | Receiver's abstract of receipts and payments (3 pages) |
11 June 1999 | Receiver ceasing to act (1 page) |
21 December 1998 | Liquidators statement of receipts and payments (5 pages) |
15 June 1998 | Receiver's abstract of receipts and payments (3 pages) |
10 September 1997 | Statement of Affairs in administrative receivership following report to creditors (13 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: fsh house redhill road castleford west yorkshire WF10 3AD (1 page) |
10 July 1997 | Resolutions
|
10 July 1997 | Appointment of a voluntary liquidator (2 pages) |
10 July 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
10 July 1997 | Statement of affairs (14 pages) |
20 June 1997 | Appointment of receiver/manager (1 page) |
10 February 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 December 1996 | Return made up to 18/11/96; full list of members
|
14 March 1996 | Return made up to 18/11/95; no change of members (4 pages) |
6 March 1996 | Particulars of mortgage/charge (8 pages) |
6 March 1996 | Particulars of mortgage/charge (8 pages) |
6 March 1996 | Particulars of mortgage/charge (8 pages) |
25 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | Particulars of mortgage/charge (10 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: fsh house red hill road castleford west yorkshire WF10 3AD (1 page) |