Leeds
West Yorkshire
LS17 6AA
Director Name | Mr Karl Rahmani |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Meadows Thorner Lane Scarcroft Leeds West Yorkshire LS25 5NG |
Secretary Name | Simon Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | Pear Trees Cottage Old Mill Lane Clifford Wetherby West Yorkshire LS23 6LE |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Lee Pargeter |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 November 1996) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 128b Wetherby Road Leeds West Yorkshire LS8 2JZ |
Secretary Name | Gary Shaun Makin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(1 day after company formation) |
Appointment Duration | 1 year (resigned 27 March 1997) |
Role | Builder |
Correspondence Address | 164 King Lane Leeds West Yorkshire LS17 6AA |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
9 June 2001 | Dissolved (1 page) |
---|---|
9 March 2001 | Liquidators statement of receipts and payments (5 pages) |
9 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: sargent & co 4 wards end halifax west yorkshire HX1 1BX (1 page) |
23 June 2000 | Liquidators statement of receipts and payments (5 pages) |
10 June 1999 | Resolutions
|
10 June 1999 | Statement of affairs (7 pages) |
10 June 1999 | Appointment of a voluntary liquidator (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 5 salem street bradford west yorkshire BD1 4QH (1 page) |
9 December 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
10 September 1998 | Accounting reference date shortened from 31/03/98 to 31/07/97 (1 page) |
16 July 1998 | Return made up to 27/02/98; full list of members (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: 164 king lane moortown leeds west yorkshire LS17 6AA (1 page) |
20 May 1997 | Return made up to 27/02/97; full list of members
|
14 May 1997 | Particulars of mortgage/charge (6 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Resolutions
|
4 April 1996 | Registered office changed on 04/04/96 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page) |
4 April 1996 | Director resigned (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New secretary appointed;new director appointed (1 page) |
28 March 1996 | Ad 07/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 March 1996 | Accounting reference date notified as 31/03 (1 page) |
27 February 1996 | Incorporation (12 pages) |