Northcote Fold, Linton
Wetherby
West Yorkshire
LS22 4UZ
Director Name | Mr Laurence Allen Thomas |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peartree Cottage Main Street, Sicklinghall Wetherby LS22 4AP |
Secretary Name | Mr Graham Albert Edward Midgley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1994(2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 30 October 2001) |
Role | Company Director |
Correspondence Address | Meadow Hill Northcote Fold, Linton Wetherby West Yorkshire LS22 4UZ |
Secretary Name | Daniel William Barry Meldrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Ridings Way Lofthouse Gate Wakefield West Yorkshire WF3 3SJ |
Registered Address | Burley House 12 Claredon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£39,769 |
Cash | £2 |
Current Liabilities | £40,019 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2001 | Application for striking-off (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 November 2000 | Return made up to 24/05/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 October 1999 | Return made up to 24/05/99; no change of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 August 1998 | Return made up to 24/05/98; no change of members (4 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 September 1997 | Return made up to 24/05/97; full list of members (6 pages) |
18 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 August 1996 | Return made up to 24/05/96; no change of members
|
5 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
30 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: sunbeam house 221 pontefract lane cross green leeds LS9 0RZ (1 page) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |