New Mill Lane Clifford
Wetherby
West Yorkshire
LS23 6HW
Director Name | Clive John Pickles |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1999(3 months after company formation) |
Appointment Duration | 25 years |
Role | Gynaecologist |
Correspondence Address | Stud Farm Hardstoft Chesterfield Derbyshire S45 8AE |
Director Name | Mr Ian Stuart Horsfall Rhodes |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1999(3 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Bank Westwood Drive Ilkley West Yorkshire LS29 9QX |
Secretary Name | Stephen Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2001(2 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Pinfold Close Bickerton Wetherby West Yorkshire LS22 5JW |
Secretary Name | Mr James Hedley Towler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Greek Street Leeds West Yorkshire LS1 5RR |
Director Name | Stephen Gray |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 5 Pinfold Close Bickerton Wetherby West Yorkshire LS22 5JW |
Director Name | Thomas James Holman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(3 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 10 Hillside Road Pannal Harrogate North Yorkshire HG3 1JP |
Secretary Name | Thomas James Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(3 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 10 Hillside Road Pannal Harrogate North Yorkshire HG3 1JP |
Director Name | Gordons Cranswick Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 7 Greek Street Leeds West Yorkshire LS1 5RR |
Registered Address | C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£178,348 |
Current Liabilities | £224,666 |
Latest Accounts | 28 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
13 May 2006 | Dissolved (1 page) |
---|---|
13 February 2006 | Liquidators statement of receipts and payments (5 pages) |
13 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2006 | Liquidators statement of receipts and payments (5 pages) |
12 August 2005 | Liquidators statement of receipts and payments (5 pages) |
4 February 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
4 February 2004 | Liquidators statement of receipts and payments (5 pages) |
28 July 2003 | Liquidators statement of receipts and payments (5 pages) |
28 January 2003 | Liquidators statement of receipts and payments (5 pages) |
31 July 2002 | Liquidators statement of receipts and payments (5 pages) |
4 January 2002 | Director resigned (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: regina house bramley ring road leeds west yorkshire LS13 4ET (1 page) |
31 July 2001 | Statement of affairs (4 pages) |
31 July 2001 | Appointment of a voluntary liquidator (1 page) |
31 July 2001 | Resolutions
|
13 June 2001 | Particulars of mortgage/charge (7 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
21 May 2001 | Return made up to 28/01/01; full list of members
|
13 February 2001 | Registered office changed on 13/02/01 from: 7 greek street leeds west yorkshire LS1 5RR (1 page) |
29 November 2000 | Accounts for a small company made up to 28 January 2000 (4 pages) |
17 March 2000 | Return made up to 28/01/00; full list of members
|
29 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New secretary appointed;new director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Ad 29/04/99--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
28 January 1999 | Incorporation (23 pages) |