Westfield Road Horbury
Wakefield
West Yorkshire
WF4 6EU
Director Name | Mr David Ian Ross |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1994(2 days after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Engineer |
Correspondence Address | 3 Charlotte Grove Manor Road Ossett West Yorkshire WF5 0HR |
Secretary Name | Patricia Blakeley |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1994(2 days after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | Ashlea Westfield Court Horbury Wakefield West Yorkshire WF4 6EU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1996 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
19 September 2001 | Dissolved (1 page) |
---|---|
19 June 2001 | Liquidators statement of receipts and payments (5 pages) |
19 June 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 February 2001 | Liquidators statement of receipts and payments (5 pages) |
11 August 2000 | Liquidators statement of receipts and payments (5 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: c/o begbies traynor st james's house 28 park place leeds LS1 2SP (1 page) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Liquidators statement of receipts and payments (5 pages) |
11 February 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1998 | Appointment of a voluntary liquidator (1 page) |
4 February 1998 | Resolutions
|
4 February 1998 | Statement of affairs (7 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: unit 2 kings yard depot low mill road healey ossett west yorkshire WF5 8ND (1 page) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
25 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
20 June 1996 | Return made up to 31/05/96; no change of members
|
31 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
4 August 1995 | Return made up to 31/05/95; full list of members (6 pages) |