Menston
Ilkley
West Yorkshire
LS29 6DY
Secretary Name | Mr John Matthew Lund Junior |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1996(6 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Properties |
Country of Residence | England |
Correspondence Address | 67 Southcliffe Drive Baildon Shipley West Yorkshire BD17 5QX |
Director Name | Mr John Matthew Lund Junior |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2002(12 years after company formation) |
Appointment Duration | 21 years, 6 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 67 Southcliffe Drive Baildon Shipley West Yorkshire BD17 5QX |
Director Name | John Andrew Rudd |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 1993) |
Role | Company Director |
Correspondence Address | Harlow Court Park Avenue Roundhay Leeds West Yorkshire LS8 2JH |
Secretary Name | John Andrew Rudd |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 1993) |
Role | Company Director |
Correspondence Address | Harlow Court Park Avenue Roundhay Leeds West Yorkshire LS8 2JH |
Secretary Name | Amy Lund |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 1996) |
Role | Company Director |
Correspondence Address | 73 Frizinghall Road Bradford West Yorkshire BD9 4LA |
Secretary Name | Amy Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 1996) |
Role | Company Director |
Correspondence Address | 73 Frizinghall Road Bradford West Yorkshire BD9 4LA |
Director Name | Mrs Terri Louise Lund |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands, Chevin Avenue Bradford Road, Menston Ilkley West Yorkshire LS29 6DY |
Director Name | Anthony Smith |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1999) |
Role | Properties Dealer |
Correspondence Address | 16 Silcoates Drive Wrenthorpe Wakefield West Yorkshire WF2 0UR |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£4,248 |
Net Worth | -£44,927 |
Cash | £1,461 |
Current Liabilities | £119,245 |
Latest Accounts | 27 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 27 July |
18 November 2006 | Dissolved (1 page) |
---|---|
18 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 August 2006 | Liquidators statement of receipts and payments (5 pages) |
26 June 2006 | Liquidators statement of receipts and payments (5 pages) |
4 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
7 January 2005 | Liquidators statement of receipts and payments (5 pages) |
22 June 2004 | Liquidators statement of receipts and payments (5 pages) |
30 June 2003 | Statement of affairs (6 pages) |
30 June 2003 | Appointment of a voluntary liquidator (1 page) |
30 June 2003 | Resolutions
|
11 June 2003 | Registered office changed on 11/06/03 from: prospect court 2 courthouse street otley west yorkshire LS21 1AQ (1 page) |
10 March 2003 | Full accounts made up to 27 July 2002 (12 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Return made up to 22/08/02; full list of members
|
28 December 2001 | Full accounts made up to 27 July 2001 (12 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: flat 1 257 fulham road london SW3 6HY (1 page) |
4 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
12 May 2000 | Full accounts made up to 27 July 1999 (13 pages) |
28 October 1999 | Return made up to 22/08/99; no change of members (6 pages) |
28 October 1999 | Director resigned (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: prospect house 62 tong street bradford west yorkshire BD4 9LY (1 page) |
19 October 1999 | Director resigned (1 page) |
19 May 1999 | Full accounts made up to 27 July 1998 (12 pages) |
21 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
29 May 1998 | Full accounts made up to 27 July 1997 (11 pages) |
25 September 1997 | New director appointed (2 pages) |
9 September 1997 | Return made up to 22/08/97; full list of members (6 pages) |
9 June 1997 | Auditor's resignation (1 page) |
10 March 1997 | Amended full accounts made up to 27 July 1996 (15 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: realtex house 2 leeds road rawdon leeds LS19 6AX (1 page) |
25 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Full accounts made up to 27 July 1996 (15 pages) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Particulars of mortgage/charge (3 pages) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Return made up to 22/08/96; no change of members (4 pages) |
3 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1996 | Particulars of mortgage/charge (8 pages) |
27 June 1996 | Particulars of mortgage/charge (8 pages) |
27 June 1996 | Particulars of mortgage/charge (8 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Particulars of mortgage/charge (9 pages) |
18 February 1996 | Full accounts made up to 27 July 1995 (15 pages) |
5 January 1996 | Return made up to 22/08/95; no change of members (4 pages) |
29 November 1995 | Director's particulars changed (2 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |
8 April 1992 | Return made up to 22/08/91; full list of members (8 pages) |
21 December 1990 | Ad 14/12/90--------- £ si [email protected]=25000 £ ic 2/25002 (2 pages) |