Addingham
Ilkley
LS29 0QE
Director Name | Margaret Williams |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2001(3 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Proprietor Of Quality Domestic |
Correspondence Address | 1 Moor Park Close Addingham Ilkley West Yorkshire LS29 0QE |
Secretary Name | Margaret Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2001(3 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Proprietor Of Quality Domestic |
Correspondence Address | 1 Moor Park Close Addingham Ilkley West Yorkshire LS29 0QE |
Director Name | Harvey Copley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Holmwood Avenue Leeds LS6 4NJ |
Secretary Name | Harvey Copley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Holmwood Avenue Leeds LS6 4NJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(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 | 05 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
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 | 28 February |
23 March 2004 | Dissolved (1 page) |
---|---|
23 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
1 August 2003 | Liquidators statement of receipts and payments (5 pages) |
31 January 2003 | Liquidators statement of receipts and payments (4 pages) |
25 July 2002 | Liquidators statement of receipts and payments (5 pages) |
26 July 2001 | Resolutions
|
26 July 2001 | Appointment of a voluntary liquidator (1 page) |
26 July 2001 | Statement of affairs (5 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 11 south hawksworth street ilkley LS29 9EF (1 page) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
18 May 2001 | New secretary appointed;new director appointed (2 pages) |
11 May 2001 | Secretary resigned;director resigned (1 page) |
30 March 2001 | Particulars of mortgage/charge (11 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 February 2001 | New secretary appointed;new director appointed (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (1 page) |