Long Lane
Harden
West Yorkshire
BD16 1BY
Director Name | Mrs Dawn Louise Taylor |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1999(4 months, 1 week after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Church Meadows Bramham Wetherby West Yorkshire LS23 6TF |
Secretary Name | Mr Gerwyn John Bryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1999(4 months, 1 week after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Random Lodge Long Lane Harden West Yorkshire BD16 1BY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,848 |
Cash | £403 |
Current Liabilities | £195,401 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 July 2006 | Dissolved (1 page) |
---|---|
11 April 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 April 2006 | Liquidators statement of receipts and payments (5 pages) |
23 February 2006 | Resolutions
|
20 January 2006 | Declaration of solvency (5 pages) |
20 January 2006 | Appointment of a voluntary liquidator (1 page) |
14 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: first floor yorkshire bank chambers 2 infirmary street leeds LS1 2JP (1 page) |
1 July 2005 | Accounting reference date shortened from 31/05/05 to 30/06/04 (1 page) |
27 June 2005 | Return made up to 24/05/05; full list of members
|
3 June 2005 | Resolutions
|
3 June 2005 | Ad 31/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 2005 | Particulars of contract relating to shares (4 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
20 January 2004 | Director's particulars changed (1 page) |
4 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 June 2003 | Return made up to 24/05/03; full list of members
|
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: 15 queen square leeds west yorkshire LS2 8AJ (1 page) |
25 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
24 August 2001 | Particulars of mortgage/charge (4 pages) |
1 August 2001 | Particulars of mortgage/charge (4 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
20 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | Resolutions
|
19 November 1999 | Company name changed J.D.E. LTD.\certificate issued on 22/11/99 (2 pages) |
24 May 1999 | Incorporation (7 pages) |