East Hardwick
Pontefract
West Yorkshire
WF8 3EF
Director Name | Mark Anthony Edwards |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1997(1 month after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Low Grange Farm Rigg Lane East Hardwick Pontefract West Yorkshire WF8 3EF |
Secretary Name | Mark Anthony Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1997(1 month after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Low Grange Farm Rigg Lane East Hardwick Pontefract West Yorkshire WF8 3EF |
Director Name | Percy Edwards |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 month after company formation) |
Appointment Duration | 2 years (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | Green Hedges White Apron Street South Kirby Pontefract West Yorkshire |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
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 | -£19,647 |
Current Liabilities | £63,175 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 March 2002 | Dissolved (1 page) |
---|---|
13 December 2001 | Liquidators statement of receipts and payments (6 pages) |
13 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
27 December 2000 | Liquidators statement of receipts and payments (6 pages) |
15 August 2000 | Appointment of a voluntary liquidator (1 page) |
15 August 2000 | O/C 20/07/00 rem/appt liqs (8 pages) |
10 July 2000 | Liquidators statement of receipts and payments (6 pages) |
13 July 1999 | Appointment of a voluntary liquidator (1 page) |
30 June 1999 | Statement of affairs (9 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: low grange farm rigg lane east hardwick pontefract west yorkshire WF8 3EF (1 page) |
19 May 1999 | Return made up to 11/03/99; no change of members
|
4 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 May 1998 | Return made up to 11/03/98; full list of members (6 pages) |
25 June 1997 | Particulars of mortgage/charge (7 pages) |
4 May 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: 12 york place leeds LS1 2DS (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Memorandum and Articles of Association (9 pages) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | Company name changed conquering leader LIMITED\certificate issued on 17/04/97 (2 pages) |