New Farnley
Leeds
West Yorkshire
LS12 6HA
Director Name | Mr Martin Alec Wainwright |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1993(1 day after company formation) |
Appointment Duration | 14 years, 11 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | Valley Cottage 2 New Lane Drighlington Bradford West Yorkshire BD11 1NL |
Director Name | Iris Marion Wainwright |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1999(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 09 December 2008) |
Role | Finance Director |
Correspondence Address | Valley Cottage 2 New Lane Drighlington Bradford West Yorkshire BD11 1NL |
Secretary Name | David Sydney Morrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 5 Valley Court Drightlington West Yorkshire BD11 1NH |
Secretary Name | Mrs Iris Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Valley Cottage 2 New Lane Drighlington Bradford West Yorkshire BD11 1NL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 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 | 22 December 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 College Court College Road Gildersome Leeds West Yorkshire LS27 7WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £137,412 |
Cash | £24,805 |
Current Liabilities | £383,792 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2008 | Application for striking-off (1 page) |
15 January 2008 | Return made up to 22/12/07; no change of members (7 pages) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
7 February 2005 | Resolutions
|
1 February 2005 | Resolutions
|
17 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 December 2004 | Return made up to 22/12/04; full list of members
|
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 January 2004 | Return made up to 22/12/03; full list of members
|
15 April 2003 | New secretary appointed (2 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
13 December 2002 | Return made up to 22/12/02; full list of members (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 December 2001 | Return made up to 22/12/01; full list of members (7 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: the old mill 4 new lane drighlington leeds west yorkshire BD11 1NL (1 page) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (4 pages) |
18 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 July 1999 | New director appointed (2 pages) |
22 December 1998 | Return made up to 22/12/98; no change of members (6 pages) |
15 October 1998 | Company name changed vision office design LIMITED\certificate issued on 16/10/98 (2 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 December 1997 | Return made up to 22/12/97; full list of members (6 pages) |
16 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 February 1997 | Return made up to 22/12/96; no change of members (5 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 July 1996 | Particulars of mortgage/charge (6 pages) |
29 February 1996 | Company name changed b & k (properties) LIMITED\certificate issued on 01/03/96 (2 pages) |
16 February 1996 | Director's particulars changed (2 pages) |
20 December 1995 | Return made up to 22/12/95; no change of members
|
15 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
31 January 1994 | Particulars of mortgage/charge (4 pages) |
22 December 1993 | Incorporation (8 pages) |