Pendasfields
Leeds
West Yorkshire
LS15 8XJ
Secretary Name | Charles Michael Cordingley |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1995(1 day after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Engineer |
Correspondence Address | 3 Hillcrest Rise Cookridge Leeds Yorkshire LS16 7DJ |
Director Name | Charles Michael Cordingley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1997(2 years, 1 month after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Company Director |
Correspondence Address | 3 Hillcrest Rise Cookridge Leeds Yorkshire LS16 7DJ |
Director Name | Bryan Etherington |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1997(2 years, 1 month after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Company Director |
Correspondence Address | 24 Broomcroft Road Ossett West Yorkshire WF5 8LH |
Director Name | Mohan Singh Sandhu |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1997(2 years, 1 month after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Company Director |
Correspondence Address | 1 Harwill Croft Churwell Leeds Yorkshire LS27 7PG |
Director Name | Dennis Watson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1997(2 years, 1 month after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Engineer |
Correspondence Address | 1 Beech Avenue Lime Pit Lane Stanley Wakefield West Yorkshire WF3 4PF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Leslie Roland Code |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 June 1998) |
Role | Designer |
Correspondence Address | 7 The Coppice Thorpe Willoughby Selby North Yorkshire YO8 9PX |
Registered Address | 41 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1997 (26 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
15 March 2001 | Dissolved (1 page) |
---|---|
15 December 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 October 2000 | Liquidators statement of receipts and payments (5 pages) |
30 March 2000 | Liquidators statement of receipts and payments (5 pages) |
21 October 1999 | Liquidators statement of receipts and payments (5 pages) |
2 October 1998 | Resolutions
|
2 October 1998 | Appointment of a voluntary liquidator (1 page) |
2 October 1998 | Statement of affairs (7 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: unit 17 moorlane trading estate sherburn in elmet leeds LS25 6ES (1 page) |
3 July 1998 | Director resigned (1 page) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
20 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
14 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
20 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: 34 beechfield close thorpe willoghby selby north yorkshire YO8 9QJ (1 page) |
29 September 1995 | Ad 21/09/95--------- £ si 500@1=500 £ ic 22801/23301 (2 pages) |
8 June 1995 | Ad 26/05/95--------- £ si 12800@1=12800 £ ic 4001/16801 (2 pages) |
9 May 1995 | Accounting reference date notified as 30/04 (1 page) |
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
28 March 1995 | £ nc 1000/1000000 02/03/95 (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Resolutions
|