Colton
Leeds
LS15 9AG
Secretary Name | Julie Joss |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2002(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 611 James Reckitt Avenue Hull HU8 0LP |
Director Name | Andrew David Marshall |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gardeners Cottage Thorner Lane, Scarcroft Leeds West Yorkshire LS14 3AH |
Secretary Name | Anita Marshal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | White Hall Brandon Lane Leeds LS17 9JL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 33-35 Exchange Street Driffield East Yorkshire YO25 6LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,927 |
Cash | £2 |
Current Liabilities | £422,037 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 October 2005 | Dissolved (1 page) |
---|---|
11 July 2005 | Completion of winding up (1 page) |
13 June 2003 | Order of court to wind up (2 pages) |
2 March 2003 | Director resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 82A otley road headingley leeds west yorkshire LS6 4BA (1 page) |
12 September 2002 | Ad 28/08/02--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New director appointed (3 pages) |
27 February 2002 | Return made up to 18/02/02; full list of members
|
20 February 2002 | Registered office changed on 20/02/02 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
2 March 2001 | Return made up to 18/02/01; full list of members
|
23 November 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
9 March 2000 | Return made up to 18/02/00; full list of members
|
30 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
15 March 1999 | Return made up to 18/02/99; no change of members (4 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
16 April 1998 | Return made up to 18/02/98; full list of members (5 pages) |
16 April 1998 | Ad 19/02/97--------- £ si 1@1 (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Incorporation (12 pages) |