Roundhay
Leeds
LS8 2AG
Director Name | Mr Thomas John McManus |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1993(4 days after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Broomhill Crescent Moortown Leeds West Yorkshire LS17 6HF |
Secretary Name | Mr Thomas John McManus |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1993(4 days after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Broomhill Crescent Moortown Leeds West Yorkshire LS17 6HF |
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 | C/O Jacksons Jolliffe Cork 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £179,544 |
Cash | £70,443 |
Current Liabilities | £289,549 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 August 2006 | Dissolved (1 page) |
---|---|
9 May 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2006 | Liquidators statement of receipts and payments (5 pages) |
29 July 2005 | Liquidators statement of receipts and payments (5 pages) |
31 January 2005 | Liquidators statement of receipts and payments (5 pages) |
18 August 2004 | Liquidators statement of receipts and payments (5 pages) |
3 February 2004 | Liquidators statement of receipts and payments (5 pages) |
13 August 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
5 August 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 2002 | Liquidators statement of receipts and payments (5 pages) |
14 August 2001 | Liquidators statement of receipts and payments (5 pages) |
2 February 2001 | Liquidators statement of receipts and payments (5 pages) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
28 February 2000 | Liquidators statement of receipts and payments (8 pages) |
17 February 1999 | Appointment of a voluntary liquidator (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 3 wortley moor lane leeds LS12 (1 page) |
4 February 1999 | Resolutions
|
2 February 1999 | Declaration of solvency (3 pages) |
23 January 1998 | Return made up to 18/11/97; full list of members (6 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
13 December 1996 | Return made up to 18/11/96; no change of members (4 pages) |
20 November 1995 | Return made up to 18/11/95; no change of members (4 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |