Hag Farm Road
Burley In Wharfedale
West Yorkshire
LS29 7AB
Director Name | Mr Peter Cyril Robert Lewis |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Abbey House Moorland Road Bramhope Leeds LS16 9HW |
Secretary Name | Peter Linton Bancroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Biggles Hag Farm Road Burley In Wharfedale West Yorkshire LS29 7AB |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | Secretary resigned;director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Application for striking-off (1 page) |
22 May 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
15 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
11 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
20 March 2001 | Return made up to 12/03/01; full list of members
|
21 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
21 February 2001 | Resolutions
|
27 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page) |
25 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
30 April 1999 | Return made up to 12/03/99; no change of members (5 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
22 December 1998 | Company name changed haines watts (leeds) LIMITED\certificate issued on 23/12/98 (2 pages) |
5 January 1998 | Full accounts made up to 30 April 1997 (8 pages) |
29 April 1997 | Return made up to 12/03/97; full list of members (6 pages) |
11 August 1996 | Resolutions
|
17 May 1996 | Accounting reference date notified as 30/04 (1 page) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | New secretary appointed;new director appointed (2 pages) |
4 April 1996 | New director appointed (3 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
4 April 1996 | Director resigned (1 page) |