Pudsey
West Yorshire
LS28 7HS
Director Name | Thomas Robin O'Neill |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 47 Waterloo Road Pudsey Leeds West Yorkshire LS28 8DF |
Director Name | Mrs Sherie Wakefield |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 11 New Street Gardens Pudsey West Yorkshire LS28 7HS |
Secretary Name | Mr John Philip Wakefield |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2001(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 New Street Gardens Pudsey West Yorshire LS28 7HS |
Secretary Name | Janine Terry Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 September 2001) |
Role | Proposed Company Seceraty |
Correspondence Address | 66 Littlemoor Road Pudsey Leeds West Yorkshire LS28 9JD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 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 | 31 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kroll Buchler Phillips 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
22 July 2004 | Dissolved (1 page) |
---|---|
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 March 2004 | Liquidators statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2002 | Statement of affairs (9 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | Appointment of a voluntary liquidator (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: waterloo road, pudsey leeds west yorkshire LS28 8DF (1 page) |
21 February 2002 | Company name changed weathermaster garages LIMITED\certificate issued on 21/02/02 (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
15 March 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
28 January 2001 | Director's particulars changed (1 page) |
28 January 2001 | Director's particulars changed (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | New secretary appointed (1 page) |
13 October 2000 | New director appointed (1 page) |
31 July 2000 | Incorporation (18 pages) |