Hillam Lane, Burton Salmon
Leeds
West Yorkshire
LS25 5JQ
Director Name | Lynn Elizabeth McNamara |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Recruitment Consultant |
Correspondence Address | 30 Church Lane Swillington Leeds Yorkshire LS26 8DX |
Secretary Name | Craig McNamara |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Student |
Correspondence Address | 30 Church Lane Swillington Leeds West Yorkshire LS26 8DX |
Director Name | Lynn Mason |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 March 2000(3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 21a Station Road Riccall York North Yorkshire YO19 6QJ |
Secretary Name | Jennifer Aalbregt |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 March 2000(3 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 May 2000) |
Role | Proposed Company Director |
Correspondence Address | 21a Station Road Riccall York North Yorkshire YO19 6QJ |
Director Name | Jennifer Louise Aalbregt |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 19 April 2000) |
Role | Recruitment Consultant |
Correspondence Address | 5 Fairfield Fairburn Knottingley West Yorkshire WF11 9LB |
Director Name | George Robert Cowdell |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 August 2000) |
Role | Recruitment Consultant |
Correspondence Address | 36 Huddersfield Road Birstall Batley West Yorkshire WF17 9AA |
Secretary Name | Sarah Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 2000) |
Role | Company Accountant |
Correspondence Address | 67 Mount Park Riccall York North Yorkshire YO19 6QU |
Secretary Name | John Threshie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 63 Poole Road Leeds West Yorkshire LS15 7HD |
Secretary Name | Colin Haggerty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | 4 Railway Cottages Hillam Lane, Burton Salmon Leeds West Yorkshire LS25 5JQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(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 | 14 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£61,673 |
Cash | £17,991 |
Current Liabilities | £228,815 |
Latest Accounts | 28 February 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 January 2005 | Dissolved (1 page) |
---|---|
8 October 2004 | Liquidators statement of receipts and payments (5 pages) |
8 October 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Statement of affairs (6 pages) |
17 March 2003 | Appointment of a voluntary liquidator (1 page) |
17 March 2003 | Resolutions
|
27 February 2003 | Registered office changed on 27/02/03 from: the container base, valley farm way, stourton leeds west yorkshire LS10 1SE (1 page) |
8 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
18 April 2002 | Return made up to 10/04/02; full list of members
|
18 January 2002 | New director appointed (2 pages) |
19 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
3 May 2001 | Return made up to 14/03/01; full list of members (6 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (1 page) |
28 April 2000 | New secretary appointed (1 page) |
28 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Particulars of mortgage/charge (4 pages) |
14 April 2000 | New director appointed (2 pages) |
10 April 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
14 March 2000 | Incorporation (18 pages) |