Barwick In Elmet
Leeds
West Yorkshire
LS15 4HJ
Director Name | Peter Guy Nottingham |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 6 Coltsfoot Close Pontefract West Yorkshire WF8 2RY |
Director Name | Mr Mark Harwood Oates |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1997(same day as company formation) |
Role | Property Developer |
Correspondence Address | The Barn Ripponden Old Lane Halifax West Yorkshire HX6 4LU |
Secretary Name | Brian David Nottingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 17 Richmondfield Way Barwick In Elmet Leeds West Yorkshire LS15 4HJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 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 | 20 November 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
13 September 2002 | Dissolved (1 page) |
---|---|
13 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 June 2002 | Liquidators statement of receipts and payments (5 pages) |
24 January 2002 | Liquidators statement of receipts and payments (5 pages) |
25 July 2001 | Liquidators statement of receipts and payments (5 pages) |
25 July 2001 | Liquidators statement of receipts and payments (5 pages) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
26 July 2000 | Liquidators statement of receipts and payments (5 pages) |
26 January 2000 | Liquidators statement of receipts and payments (5 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Appointment of a voluntary liquidator (2 pages) |
30 July 1998 | Resolutions
|
30 July 1998 | Statement of affairs (6 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: west point business centre westland square leeds west yorkshire LS11 5SS (1 page) |
17 December 1997 | Ad 20/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 November 1997 | New secretary appointed;new director appointed (2 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | New director appointed (2 pages) |
20 November 1997 | Incorporation (15 pages) |