South Milford
Leeds
Yorkshire
LS28 5AA
Director Name | Mr Robert Copeland |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Exley Drive Ingrow Keighley West Yorkshire BD21 1NA |
Secretary Name | Mr Robert Copeland |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Exley Drive Ingrow Keighley West Yorkshire BD21 1NA |
Director Name | Mr Stephen Julian Lott |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1992(14 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | National Marketing Manager |
Correspondence Address | 43 Cherry Orchard Way Maidstone Kent ME16 8TH |
Director Name | David Rowlands |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 May 1992) |
Role | Accountant |
Correspondence Address | 7 Redwood Drive Huddersfield West Yorkshire HD2 1PW |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £6,412,744 |
Gross Profit | £1,578,286 |
Net Worth | -£383,909 |
Current Liabilities | £1,454,459 |
Latest Accounts | 2 April 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 April 2002 | Dissolved (1 page) |
---|---|
15 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1999 | Liquidators statement of receipts and payments (5 pages) |
18 June 1999 | Liquidators statement of receipts and payments (5 pages) |
6 January 1999 | Liquidators statement of receipts and payments (5 pages) |
18 June 1998 | Liquidators statement of receipts and payments (5 pages) |
22 December 1997 | Liquidators statement of receipts and payments (5 pages) |
20 June 1997 | Liquidators statement of receipts and payments (5 pages) |
3 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 July 1996 | Receiver's abstract of receipts and payments (4 pages) |
18 July 1996 | Receiver ceasing to act (1 page) |
19 June 1996 | Liquidators statement of receipts and payments (5 pages) |
6 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
21 May 1996 | Receiver's abstract of receipts and payments (4 pages) |
19 December 1995 | Liquidators statement of receipts and payments (6 pages) |
26 May 1995 | Receiver's abstract of receipts and payments (8 pages) |
15 May 1995 | Receiver's abstract of receipts and payments (2 pages) |