Farsley
Leeds
West Yorkshire
LS28 5TR
Director Name | Mr Wayne Frank Saunders |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2003(4 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Lawson Avenue Stanground Peterborough PE2 8PL |
Director Name | Paul Griffiths |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | Honeysuckle Cottage Wescoe Hill Weeton Leeds LS17 0EZ |
Director Name | Justin Gary Rushworth |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2005) |
Role | Co Director |
Correspondence Address | The Crossing Cottage Horncastle Road Boston Lincolnshire PE21 9HY |
Director Name | Colin Peter Holt Wain |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 54 Greenfields St Ives Cambridge PE27 5HB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(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 | 23 November 1998(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 | 07 December 1998(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 August 2001) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Black & Severn Nominees & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2005) |
Correspondence Address | 10 Wormgate Boston Lincolnshire PE21 6NP |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £369 |
Cash | £34,386 |
Current Liabilities | £74,792 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 September 2006 | Dissolved (1 page) |
---|---|
23 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 2006 | Liquidators statement of receipts and payments (5 pages) |
8 June 2006 | Secretary resigned (1 page) |
2 November 2005 | Appointment of a voluntary liquidator (1 page) |
2 November 2005 | Statement of affairs (5 pages) |
2 November 2005 | Resolutions
|
11 October 2005 | Registered office changed on 11/10/05 from: 17 main ridge west boston lincolnshire PE21 6SS (1 page) |
3 August 2005 | Secretary's particulars changed (1 page) |
5 July 2005 | Accounting reference date extended from 31/08/04 to 28/02/05 (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 17A yorkersgate malton north yorkshire YO17 7AA (1 page) |
29 April 2005 | Director resigned (1 page) |
16 December 2004 | Return made up to 23/11/04; no change of members (9 pages) |
10 November 2004 | Secretary's particulars changed (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
19 April 2004 | Director's particulars changed (1 page) |
1 March 2004 | Return made up to 23/11/03; full list of members (9 pages) |
11 December 2003 | Ad 23/10/03--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
11 December 2003 | Ad 23/10/03--------- £ si 315@1=315 £ ic 1001/1316 (2 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | £ nc 3000/7000 23/10/03 (2 pages) |
28 October 2003 | Secretary's particulars changed (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
1 October 2003 | Secretary's particulars changed (1 page) |
28 September 2003 | Registered office changed on 28/09/03 from: 122 new road side horsforth leeds LS18 4QB (1 page) |
16 April 2003 | £ nc 1000/3000 12/03/03 (1 page) |
16 April 2003 | Resolutions
|
3 January 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
12 December 2002 | Return made up to 23/11/02; full list of members
|
16 November 2001 | Return made up to 23/11/01; full list of members
|
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
30 November 2000 | Return made up to 23/11/00; no change of members (4 pages) |
19 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
19 November 1999 | Return made up to 23/11/99; full list of members (4 pages) |
5 November 1999 | Ad 07/12/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 November 1999 | Location of register of members (1 page) |
4 November 1999 | Location of register of directors' interests (1 page) |
12 October 1999 | Accounting reference date shortened from 30/11/99 to 31/08/99 (1 page) |
30 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | Memorandum and Articles of Association (9 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 December 1998 | Director resigned (1 page) |
8 December 1998 | Company name changed brandnew industry LIMITED\certificate issued on 09/12/98 (2 pages) |
23 November 1998 | Incorporation (15 pages) |