Newmillerdam
Wakefield
West Yorkshire
WF2 7ST
Director Name | Jeffrey Martin Samuel |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 236 Meanwood Road Leeds West Yorkshire LS7 2AH |
Secretary Name | Ian Gordon McKellar |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Almshouse Lane Newmillerdam Wakefield West Yorkshire WF2 7ST |
Director Name | David Samuel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(2 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 236 Meanwood Road Leeds West Yorkshire LS7 2AH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 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 | 28 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
10 January 2006 | Dissolved (1 page) |
---|---|
10 October 2005 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
17 August 2005 | Liquidators statement of receipts and payments (7 pages) |
28 February 2005 | Liquidators statement of receipts and payments (7 pages) |
25 August 2004 | Liquidators statement of receipts and payments (5 pages) |
25 February 2004 | Liquidators statement of receipts and payments (5 pages) |
27 August 2003 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
21 August 2002 | Liquidators statement of receipts and payments (5 pages) |
15 February 2002 | Liquidators statement of receipts and payments (5 pages) |
22 February 2001 | Statement of affairs (6 pages) |
22 February 2001 | Appointment of a voluntary liquidator (1 page) |
22 February 2001 | Resolutions
|
5 February 2001 | Registered office changed on 05/02/01 from: 236 meanwood road leeds west yorkshire LS7 2AH (1 page) |
9 January 2001 | Director resigned (1 page) |
27 November 2000 | Return made up to 28/09/00; full list of members
|
9 September 2000 | Particulars of mortgage/charge (5 pages) |
29 June 2000 | New director appointed (2 pages) |
19 June 2000 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: the oaks pannal road, follifoot harrogate north yorkshire HG3 1DL (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Secretary resigned (1 page) |
28 September 1999 | Incorporation (16 pages) |