Menston
Leeds
West Yorkshire
LS29 6LQ
Director Name | Geoffrey James Griffiths |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1997(4 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Property Development |
Correspondence Address | Willow House Farm Menston Leeds West Yorkshire LS29 6LQ |
Director Name | James Joseph Griffiths |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1997(4 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Plumbing And Heating Engineer |
Correspondence Address | 4 Lister Street Ilkley Leeds West Yorkshire LS29 9ET |
Secretary Name | Geoffrey James Griffiths |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1997(4 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Property Development |
Correspondence Address | Willow House Farm Menston Leeds West Yorkshire LS29 6LQ |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | Tower House Fishergate York North Yorkshire YO10 4UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£16,357 |
Cash | £6,120 |
Current Liabilities | £35,634 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 November 2001 | Dissolved (1 page) |
---|---|
21 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Statement of affairs (6 pages) |
11 July 2000 | Appointment of a voluntary liquidator (1 page) |
11 July 2000 | Resolutions
|
30 June 2000 | Registered office changed on 30/06/00 from: willow house 89 main street menston leeds west yorkshire LS29 6LQ (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 March 2000 | Return made up to 13/03/00; full list of members
|
25 June 1999 | Return made up to 13/03/99; full list of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 August 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
9 May 1997 | Resolutions
|
8 May 1997 | Ad 24/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 April 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
13 March 1997 | Incorporation (12 pages) |