Otley
West Yorkshire
LS21 3HX
Director Name | Paul Jon Titley |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2004(1 year after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Licensee |
Correspondence Address | 16 Chevin Terrace Birdcage Walk Otley West Yorkshire LS21 3JH |
Director Name | Mr Andrew Stewart Charles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Drive Horsforth Leeds West Yorkshire LS18 5EB |
Secretary Name | Donna Jean McGeachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Beck Hill Walk Leeds West Yorkshire LS7 2RW |
Director Name | Stuart Woodward |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 May 2004) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Point Wakefield West Yorkshire WF2 9SZ |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 May 2007 | Notice of move from Administration to Dissolution (5 pages) |
---|---|
5 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2006 (2 pages) |
5 February 2007 | Notice of completion of voluntary arrangement (3 pages) |
11 January 2007 | Result of meeting of creditors (25 pages) |
18 December 2006 | Statement of administrator's proposal (23 pages) |
9 November 2006 | Statement of affairs (7 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 3 park square leeds west yorkshire LS1 2NE (1 page) |
24 October 2006 | Appointment of an administrator (1 page) |
15 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
19 May 2005 | Return made up to 06/05/05; full list of members
|
9 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
2 July 2004 | Return made up to 06/05/04; full list of members (7 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 2 grant avenue leeds west yorkshire LS7 1RQ (1 page) |
1 July 2003 | Company name changed brewsters car wash LIMITED\certificate issued on 01/07/03 (3 pages) |
6 May 2003 | Incorporation (16 pages) |