Oulton
Leeds
West Yorkshire
LS26 8RJ
Secretary Name | Ann Dorothy Dalton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Gipsy Mead Gypsy Lane Oulton Leeds West Yorkshire LS26 8RJ |
Director Name | David John Mills |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 1996) |
Role | General Manager |
Correspondence Address | 142 Quaker Lane Cleckheaton West Yorkshire BD19 5JD |
Secretary Name | David John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 1996) |
Role | General Manager |
Correspondence Address | 142 Quaker Lane Cleckheaton West Yorkshire BD19 5JD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Yorkshire House Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 August 2002 | Liquidators statement of receipts and payments (5 pages) |
---|---|
21 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
21 August 2001 | Liquidators statement of receipts and payments (5 pages) |
26 January 2001 | Liquidators statement of receipts and payments (5 pages) |
16 August 2000 | Liquidators statement of receipts and payments (5 pages) |
2 February 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 1999 | Liquidators statement of receipts and payments (5 pages) |
28 January 1999 | Liquidators statement of receipts and payments (5 pages) |
27 July 1998 | Liquidators statement of receipts and payments (5 pages) |
6 August 1997 | Appointment of a voluntary liquidator (1 page) |
6 August 1997 | Resolutions
|
6 August 1997 | Statement of affairs (10 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: willans road dewsbury west yorkshire WF13 2NX (1 page) |
27 February 1997 | Return made up to 15/02/97; full list of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 January 1997 | Secretary resigned;director resigned (1 page) |
22 January 1997 | New secretary appointed (2 pages) |
23 October 1996 | Ad 21/03/95--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
23 October 1996 | Return made up to 15/02/96; full list of members (6 pages) |
29 September 1995 | Accounting reference date notified as 31/03 (1 page) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |
17 March 1995 | Company name changed friendlife LIMITED\certificate issued on 20/03/95 (6 pages) |