Otley
West Yorkshire
LS21 3LT
Director Name | Stuart Woodward |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Point Wakefield West Yorkshire WF2 9SZ |
Secretary Name | Stuart Woodward |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Point Wakefield West Yorkshire WF2 9SZ |
Director Name | Simon Mark King |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Manager |
Correspondence Address | 26 Mount Road Stanley Wakefield West Yorkshire WF3 4JH |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£80,823 |
Cash | £8,484 |
Current Liabilities | £125,614 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 February 2005 | Dissolved (1 page) |
---|---|
19 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 2004 | Sec/state release of liquidator (1 page) |
12 November 2004 | Sec of state's release of liq (1 page) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Statement of affairs (6 pages) |
20 March 2003 | Appointment of a voluntary liquidator (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 1/3 grand arcade leeds west yorkshire LS1 6PG (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 February 2001 | New director appointed (2 pages) |
20 September 2000 | Return made up to 08/07/00; full list of members (6 pages) |
5 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Ad 08/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 1999 | Incorporation (10 pages) |