Norwood
Otley
West Yorkshire
LS21 2QY
Director Name | Charles Brian Ratcliff |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1996(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 22 Harrowby Road Leeds West Yorkshire LS16 5HX |
Director Name | Mr Anthony Veale |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1996(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hillcrest Whitegate East Keswick Leeds West Yorkshire LS17 9HB |
Secretary Name | Mr Anthony Veale |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1996(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hillcrest Whitegate East Keswick Leeds West Yorkshire LS17 9HB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,869 |
Cash | £1,106 |
Current Liabilities | £279,787 |
Next Accounts Due | 30 July 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Next Return Due | 22 August 2016 (overdue) |
---|
19 August 1996 | Delivered on: 22 August 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
30 October 2015 | Restoration by order of the court (4 pages) |
---|---|
7 September 2007 | Dissolved (1 page) |
7 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
27 June 2006 | Liquidators statement of receipts and payments (5 pages) |
22 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
2 July 2004 | Liquidators statement of receipts and payments (5 pages) |
6 January 2004 | Liquidators statement of receipts and payments (5 pages) |
20 June 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
27 December 2000 | Statement of affairs (8 pages) |
27 December 2000 | Appointment of a voluntary liquidator (1 page) |
27 December 2000 | Resolutions
|
28 November 2000 | Registered office changed on 28/11/00 from: 29 clarendon road leeds LS2 9PG (1 page) |
15 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
7 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
25 August 1998 | Return made up to 08/08/98; no change of members
|
17 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
10 December 1996 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
30 August 1996 | Ad 08/08/96--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Secretary resigned (1 page) |
8 August 1996 | Incorporation (16 pages) |