Boston Spa
Wetherby
LS23 6DQ
Secretary Name | Julie Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lonsdale Meadows Boston Spa Wetherby LS23 6DQ |
Registered Address | C/O Geoffrey Martin & Company St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Current Liabilities | £305,602 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
27 August 2005 | Dissolved (1 page) |
---|---|
27 May 2005 | Liquidators statement of receipts and payments (5 pages) |
27 May 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 November 2004 | Liquidators statement of receipts and payments (5 pages) |
21 May 2004 | Liquidators statement of receipts and payments (5 pages) |
20 November 2003 | Liquidators statement of receipts and payments (5 pages) |
22 November 2002 | Resolutions
|
22 November 2002 | Appointment of a voluntary liquidator (1 page) |
22 November 2002 | Statement of affairs (6 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: deloitte & touche 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
9 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
27 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
8 March 2001 | Return made up to 28/02/01; full list of members
|
14 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
31 March 2000 | Return made up to 28/02/00; full list of members
|
2 February 2000 | Registered office changed on 02/02/00 from: 3 guardian park station estate tadcaster north yorkshire LS24 9SG (1 page) |
30 September 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: barker gl & company 49 austhorpe road crossgates,leeds LS15 8BA (1 page) |
25 February 1999 | Return made up to 28/02/99; no change of members
|
30 September 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
25 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
23 July 1997 | Return made up to 28/02/97; no change of members (4 pages) |
8 May 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
7 June 1996 | Company name changed presco engineering & maintenance LIMITED\certificate issued on 10/06/96 (2 pages) |
25 September 1995 | Resolutions
|
4 July 1995 | Accounts for a small company made up to 28 February 1995 (2 pages) |
16 March 1995 | Director's particulars changed (2 pages) |
16 March 1995 | Return made up to 28/02/95; full list of members
|
16 March 1995 | Secretary's particulars changed (2 pages) |
8 November 1994 | Particulars of mortgage/charge (3 pages) |
28 February 1994 | Incorporation (17 pages) |