Morley
Leeds
West Yorkshire
LS27 0ST
Director Name | June Anne Robinson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2000(same day as company formation) |
Role | Supplier |
Correspondence Address | 29 Lingwell Gate Crescent Outwood Wakefield West Yorkshire WF1 2PA |
Director Name | Raymond Robinson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2000(same day as company formation) |
Role | Supplier |
Correspondence Address | The Anchorage 29 Lingwell Gate Crescent Outwood Wakefield West Yorkshire WF1 2PA |
Secretary Name | June Anne Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2000(same day as company formation) |
Role | Supplier |
Correspondence Address | 29 Lingwell Gate Crescent Outwood Wakefield West Yorkshire WF1 2PA |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Director Name | Rachel Mabbett |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Supplier |
Correspondence Address | 77 Birk Lane Morley Leeds West Yorkshire LS27 0ST |
Secretary Name | Susan Elisabeth Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 356 Barnsley Road Wakefield West Yorkshire WF2 6BH |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£40,405 |
Cash | £378 |
Current Liabilities | £344,551 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 January 2008 | Dissolved (1 page) |
---|---|
2 October 2007 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
2 October 2007 | Liquidators statement of receipts and payments (7 pages) |
1 August 2007 | Liquidators statement of receipts and payments (6 pages) |
26 January 2007 | Liquidators statement of receipts and payments (6 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Sec/state release of liquidator (1 page) |
11 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2005 | Appointment of a voluntary liquidator (4 pages) |
11 August 2005 | C/O replacement of liquidator (27 pages) |
1 August 2005 | Liquidators statement of receipts and payments (5 pages) |
28 January 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page) |
28 January 2003 | Statement of affairs (16 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Appointment of a voluntary liquidator (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: outwood church institute leeds road wakefield west yorkshire WF1 2DT (1 page) |
15 June 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 14/03/02; full list of members (8 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 April 2001 | Return made up to 14/03/01; full list of members
|
16 November 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (4 pages) |
6 May 2000 | Particulars of mortgage/charge (11 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2000 | New director appointed (2 pages) |
14 March 2000 | Incorporation (19 pages) |