60 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SE
Director Name | Sarah Laycock |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | St Albans 60 Spofforth Hill Wetherby West Yorkshire LS22 6SE |
Secretary Name | Sarah Laycock |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | St Albans 60 Spofforth Hill Wetherby West Yorkshire LS22 6SE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£166,189 |
Cash | £2,636 |
Current Liabilities | £213,524 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 August 2003 | Dissolved (1 page) |
---|---|
19 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
30 April 2003 | Liquidators statement of receipts and payments (5 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Statement of affairs (10 pages) |
3 May 2002 | Appointment of a voluntary liquidator (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 2 cheltenham mount harrogate north yorkshire HG1 1DL (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 September 2001 | Return made up to 27/08/01; full list of members (5 pages) |
14 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2001 | Director's particulars changed (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 October 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
5 September 2000 | Return made up to 27/08/00; full list of members (5 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 76 bishopthorpe road york north yorkshire YO23 1JS (1 page) |
20 October 1999 | Location of register of members (1 page) |
12 October 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
12 October 1999 | Ad 28/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New secretary appointed;new director appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
27 August 1999 | Incorporation (18 pages) |