Wike Lane, Bardsey
Leeds
West Yorkshire
LS17 9EB
Director Name | Ivan Edward Burns |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2000(3 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Farmer |
Correspondence Address | Rigton Moor Farm Wike Lane, Bardsey Leeds West Yorkshire LS17 9EB |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 24 years, 2 months |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Paradise Grove Horsforth Leeds West Yorkshire LS18 4RN |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Registered Address | North Lane House 9b North Lane, Headingley Leeds West Yorkshire LS6 3HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £4,705,710 |
Cash | £2,588,607 |
Current Liabilities | £128,134 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
28 February 2005 | Dissolved (1 page) |
---|---|
29 November 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 November 2004 | Liquidators statement of receipts and payments (6 pages) |
18 November 2004 | Liquidators statement of receipts and payments (6 pages) |
20 November 2003 | Declaration of solvency (3 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | Appointment of a voluntary liquidator (1 page) |
7 March 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
5 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
22 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
7 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: rigton moor farm wike lane, bardsey leeds west yorkshire LS17 9EB (1 page) |
23 April 2001 | Return made up to 07/02/01; full list of members (6 pages) |
19 April 2000 | Ad 28/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
17 February 2000 | Company name changed thorner lane LIMITED\certificate issued on 18/02/00 (2 pages) |
14 February 2000 | Company name changed readco 234 LIMITED\certificate issued on 15/02/00 (2 pages) |