18a Half Mile
Leeds
West Yorkshire
LS13 1BW
Director Name | Andrew Christopher Foulkes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1994(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 1 Cubley Brook Court Penistone South Yorkshire S36 6DQ |
Secretary Name | Alison Deighton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18a Half Mile Leeds West Yorkshire LS13 1BW |
Secretary Name | Julie Foulkes |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cubley Brook Court Penistone Sheffield South Yorkshire S36 6DQ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Wesley House Chapel Lane, Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £25,184 |
Cash | £397 |
Current Liabilities | £222,721 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
14 September 2004 | Dissolved (1 page) |
---|---|
14 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 April 2004 | Liquidators statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
30 September 2002 | Liquidators statement of receipts and payments (5 pages) |
27 March 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
23 March 2001 | Liquidators statement of receipts and payments (5 pages) |
15 March 2000 | Appointment of a voluntary liquidator (1 page) |
15 March 2000 | Statement of affairs (19 pages) |
15 March 2000 | Resolutions
|
28 February 2000 | Registered office changed on 28/02/00 from: st paul's sunday school parkfield terrace richardshaw lane pudsey LS28 6BN (1 page) |
14 June 1999 | Return made up to 31/05/99; no change of members
|
4 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
26 April 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Return made up to 31/05/98; full list of members
|
4 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
6 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
23 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
21 September 1995 | Return made up to 31/05/95; full list of members (6 pages) |
28 July 1995 | Ad 01/08/94--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
14 March 1995 | Accounting reference date extended from 31/05 to 31/07 (1 page) |