Seacroft
Leeds
West Yorkshire
LS14 6EJ
Secretary Name | Andrea Carol Atkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1998(11 months, 1 week after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 109 Foundry Mill Drive Seacroft Leeds West Yorkshire LS14 6SE |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Cca |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Karen Louise Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(1 day after company formation) |
Appointment Duration | 11 months (resigned 14 January 1998) |
Role | Secretary |
Correspondence Address | 32 Kimberley Road Leeds West Yorkshire LS9 6LZ |
Registered Address | Kroll Buchler Phillips 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£18,788 |
Cash | £16,049 |
Current Liabilities | £132,578 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
---|---|
25 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
27 October 2003 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Statement of affairs (5 pages) |
12 April 2002 | Appointment of a voluntary liquidator (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: unit h sharma industrial estate enfirld avenue roseville road leeds west yorkshire LS7 1QB (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 May 2001 | Return made up to 11/02/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 June 2000 | Return made up to 11/02/00; full list of members (6 pages) |
6 January 2000 | Return made up to 11/02/99; no change of members (4 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
28 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: 143 foundry mill street leeds west yorkshire LS14 6EJ (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
10 March 1998 | Secretary resigned (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Ad 12/02/97--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
24 March 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
11 February 1997 | Incorporation (11 pages) |