Wetherby
West Yorkshire
LS22 7UJ
Director Name | Valerie Ann Hargreaves Smith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2000(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Fabric Presentation Specialist |
Correspondence Address | The Willows 4 Fulneck Close Fixby Huddersfield West Yorkshire HD2 2LJ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Howard Arthur Ashton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 2000) |
Role | Pattern Book Specialist |
Correspondence Address | 29 Roundthorn Road Manchester M23 1FL |
Registered Address | Kroll Buchler Phillips 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£55,634 |
Cash | £173 |
Current Liabilities | £185,596 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 January 2003 | Dissolved (1 page) |
---|---|
10 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: kroll buchler phillips 1 city square leeds LS1 2ES (1 page) |
29 March 2001 | Appointment of a voluntary liquidator (1 page) |
29 March 2001 | Statement of affairs (5 pages) |
29 March 2001 | Resolutions
|
14 March 2001 | Registered office changed on 14/03/01 from: stanbank street stockport cheshire SK4 1PY (1 page) |
15 January 2001 | Return made up to 23/12/00; full list of members
|
25 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
26 September 2000 | New director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
6 February 2000 | Ad 20/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 February 2000 | Return made up to 23/12/99; full list of members (6 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
25 January 1999 | Company name changed parkway systems LIMITED\certificate issued on 26/01/99 (3 pages) |
23 December 1998 | Incorporation (12 pages) |