Wilmslow
Cheshire
SK9 4BB
Director Name | David John Sheldon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1997(2 days after company formation) |
Appointment Duration | 27 years |
Role | Tyre Specialist |
Correspondence Address | Farm Cottage 10 Roe Green Worsley Manchester Lancashire M28 2RF |
Secretary Name | David John Sheldon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Tyre Specialist |
Correspondence Address | Farm Cottage 10 Roe Green Worsley Manchester Lancashire M28 2RF |
Secretary Name | Malcolm Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 20 Greenleach Lane Worsley Manchester Lancashire M28 2RU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | St James's 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 |
Year | 2014 |
---|---|
Turnover | £1,023,151 |
Gross Profit | £275,399 |
Net Worth | -£81,492 |
Cash | £150 |
Current Liabilities | £290,479 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
21 December 2007 | Dissolved (1 page) |
---|---|
21 September 2007 | Administrator's progress report (18 pages) |
21 September 2007 | Notice of move from Administration to Dissolution (18 pages) |
20 April 2007 | Administrator's progress report (12 pages) |
7 November 2006 | Result of meeting of creditors (5 pages) |
3 November 2006 | Statement of affairs (7 pages) |
11 October 2006 | Statement of administrator's proposal (28 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: unit 3 olympia trading estate great jackson street manchester M15 4NP (1 page) |
19 September 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
19 September 2006 | Appointment of an administrator (1 page) |
21 April 2006 | Return made up to 04/04/06; full list of members
|
3 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2005 | Return made up to 15/04/05; full list of members
|
18 February 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
30 November 2004 | Full accounts made up to 31 July 2003 (15 pages) |
26 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
24 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
12 December 2002 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
29 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
20 May 2002 | Return made up to 15/04/02; full list of members
|
19 February 2002 | Secretary resigned (1 page) |
20 November 2001 | Total exemption full accounts made up to 31 July 2000 (12 pages) |
20 November 2001 | Ad 15/04/97--------- £ si 98@1 (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
27 June 2001 | Return made up to 15/04/01; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
11 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
18 March 2000 | Particulars of mortgage/charge (7 pages) |
28 July 1999 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
6 July 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 June 1999 | Return made up to 15/04/99; full list of members (6 pages) |
21 August 1998 | Return made up to 15/04/98; full list of members (6 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 91 hewitt street knott mill manchester M15 4GB (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Secretary resigned;director resigned (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
15 April 1997 | Incorporation (18 pages) |