Swillington
Leeds
West Yorkshire
LS26 8QH
Secretary Name | Lisa Jane Voke |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Church Avenue Swillington Leeds West Yorkshire LS26 8QH |
Director Name | John Davey |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Chartered Quantity Surveyor |
Correspondence Address | 10 The Drive Crossgates Leeds West Yorkshire LS15 8EP |
Director Name | Andrew Martyn Smith |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2002) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 6 Littlemoor Court Pudsey Leeds West Yorkshire LS28 9NR |
Registered Address | C/O Geoffrey Martin & Co St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£33,871 |
Current Liabilities | £69,256 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 May 2007 | Dissolved (1 page) |
---|---|
1 February 2007 | Liquidators statement of receipts and payments (5 pages) |
1 February 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 January 2007 | Liquidators statement of receipts and payments (5 pages) |
13 July 2006 | Liquidators statement of receipts and payments (5 pages) |
19 January 2006 | Liquidators statement of receipts and payments (5 pages) |
12 July 2005 | Liquidators statement of receipts and payments (5 pages) |
2 September 2004 | Resolutions
|
9 July 2004 | Appointment of a voluntary liquidator (1 page) |
9 July 2004 | Statement of affairs (6 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: the chapel bentley square, oulton leeds west yorkshire LS26 8JH (1 page) |
29 August 2003 | New director appointed (2 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 19 church avenue swillington leeds west yorkshire LS26 8QH (1 page) |
31 January 2003 | Return made up to 12/10/02; full list of members
|
6 July 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | New director appointed (2 pages) |
17 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
14 August 2001 | Accounts made up to 31 December 2000 (10 pages) |
17 July 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
9 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
12 October 1999 | Incorporation (24 pages) |