Rawdon
Leeds
LS19 6NT
Secretary Name | Stephen Bateson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | Little Orchard 91 Leeds Road Rawdon Leeds West Yorkshire LS19 6NT |
Director Name | Michelle Ruth Russell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Sandyhome Road Towcester Northamptonshire NN12 6HA |
Secretary Name | Lynda Monica Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Parkside Walk Farsley Pudsey LS28 5TJ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Cherie Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 December 1997) |
Role | Company Director |
Correspondence Address | 4 Leafield Place Yeadon Leeds LS19 6HT |
Director Name | Alan John Breese |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | The Beeches Moorfield Road Ben Rhydding Ilkley West Yorkshire LS29 8BL |
Secretary Name | Helen Margaret Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(3 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 06 January 2004) |
Role | Company Director |
Correspondence Address | Ridge Cottage 36 Ridgeway Guiseley Leeds West Yorkshire LS20 8JA |
Registered Address | Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £36,956 |
Cash | £87,871 |
Current Liabilities | £51,256 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2006 | Application for striking-off (1 page) |
3 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
23 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
28 January 2004 | New secretary appointed (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
21 May 2003 | Return made up to 07/04/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 April 2001 | Return made up to 07/04/01; full list of members
|
23 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
27 May 1999 | Return made up to 07/04/99; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 May 1998 | Return made up to 07/04/98; full list of members (6 pages) |
26 March 1998 | Company name changed prima sbi LIMITED\certificate issued on 27/03/98 (2 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: mayfield house 5A little lane ilkley yorkshire LS29 8EA (1 page) |
27 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
16 April 1997 | Return made up to 07/04/97; no change of members
|
11 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 April 1996 | Return made up to 07/04/96; no change of members
|
2 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
21 July 1995 | Director resigned (2 pages) |
17 May 1995 | Return made up to 07/04/95; full list of members (6 pages) |