Robertown
Liversedge
WF15 7QG
Director Name | Lucy Elziabeth Gray |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2002(3 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Teacher |
Correspondence Address | 49 Darley Road Liversedge West Yorkshire WF15 6PX |
Director Name | Bryan Gray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 53 Child Lane Roberttown Liversedge WF15 7QG |
Director Name | Mr Gary Nalson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 19 Robin Hood Way Clifton Brighouse West Yorkshire HD6 4LA |
Secretary Name | Mr Gary Nalson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 19 Robin Hood Way Clifton Brighouse West Yorkshire HD6 4LA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(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 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bkr Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £44 |
Cash | £184 |
Current Liabilities | £52,979 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 March 2004 | Dissolved (1 page) |
---|---|
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2003 | Appointment of a voluntary liquidator (1 page) |
17 March 2003 | Resolutions
|
17 March 2003 | Statement of affairs (6 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: 53 child lane roberttown liversedge west yorkshire WF15 7QG (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: park works mortimer street cleckheaton west yorkshire BD19 5AR (1 page) |
6 July 2002 | Ad 30/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Return made up to 07/04/02; full list of members
|
11 May 2001 | Return made up to 07/04/01; full list of members
|
10 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 April 2000 | Return made up to 07/04/00; full list of members
|
23 February 2000 | Registered office changed on 23/02/00 from: unit 16 riverside way dewsbury west yorkshire WF13 3LG (1 page) |
22 February 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | New director appointed (2 pages) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 12 york place leeds LS1 2DS (1 page) |
12 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Incorporation (16 pages) |