Alwoodley
Leeds
West Yorkshire
LS17 7PQ
Secretary Name | Nigel Arthur Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1996(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Manager |
Correspondence Address | Church Cottage 5 Church Street Guiseley Leeds West Yorkshire LS20 9BE |
Director Name | James Frederick Arden Wood |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 1995) |
Role | Fabrication Engineer |
Correspondence Address | 7 Evelyn Avenue Thornbury Bradford West Yorkshire BD3 7AD |
Secretary Name | Mr Glen Siddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 161 The Avenue Alwoodley Leeds West Yorkshire LS17 7PQ |
Director Name | Mr James Barry Walker |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 29 March 1996) |
Role | Structual Engineer |
Correspondence Address | Stonecroft Main Street Sicklinghall Wetherby West Yorkshire LS22 4AU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Deloitte & Touche 10-12 East Parade Leeds LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 29 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
22 September 2000 | Dissolved (1 page) |
---|---|
22 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 June 2000 | Liquidators statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
18 October 1999 | Liquidators statement of receipts and payments (5 pages) |
12 April 1999 | Liquidators statement of receipts and payments (5 pages) |
12 October 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Liquidators statement of receipts and payments (5 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Statement of affairs (17 pages) |
15 April 1997 | Appointment of a voluntary liquidator (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: unit 21 tower works globe road leeds west yorkshire LS11 5QG (1 page) |
10 October 1996 | Full accounts made up to 29 February 1996 (8 pages) |
26 September 1996 | Accounting reference date shortened from 28/02/97 to 31/10/96 (1 page) |
23 September 1996 | New secretary appointed (1 page) |
23 September 1996 | Secretary resigned (2 pages) |
9 May 1996 | Return made up to 21/02/96; full list of members (6 pages) |
17 April 1996 | Director resigned (1 page) |
13 June 1995 | Return made up to 21/02/95; full list of members
|
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Ad 20/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |