Crossgates
Leeds
West Yorkshire
LS15 8EP
Secretary Name | Mr Anthony John Aldred |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ellar Gardens Menston Ilkley West Yorkshire LS29 6QA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
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 | £1 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 July 2004 | Dissolved (1 page) |
---|---|
29 April 2004 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
29 April 2004 | Liquidators statement of receipts and payments (8 pages) |
25 February 2004 | Liquidators statement of receipts and payments (5 pages) |
29 August 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | Statement of affairs (9 pages) |
30 August 2001 | Appointment of a voluntary liquidator (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: castle house station road horsforth leeds west yorkshire LS18 5NA (1 page) |
25 August 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
13 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
16 June 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
3 April 2000 | Company name changed armagard windows LIMITED\certificate issued on 04/04/00 (2 pages) |
10 March 2000 | Company name changed castle house (pvcu) LIMITED\certificate issued on 01/03/00 (3 pages) |
16 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
25 June 1998 | Incorporation (18 pages) |