Leeds
LS3 1YN
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(102 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Mr John Geoffrey Collins |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Southway Eldwick Bingley West Yorkshire BD16 3EW |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Secretary Name | Claire Louise Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1997) |
Role | Management Accountant |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Secretary Name | Linda Ruth Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(95 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(95 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (16 years, 6 months ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 15 August 2016 (overdue) |
---|
17 May 2011 | Liquidators statement of receipts and payments to 28 April 2010 (5 pages) |
---|---|
17 May 2011 | Liquidators' statement of receipts and payments to 28 April 2010 (5 pages) |
13 May 2010 | Liquidators' statement of receipts and payments to 28 April 2010 (5 pages) |
13 May 2010 | Liquidators statement of receipts and payments to 28 April 2010 (5 pages) |
4 December 2009 | Liquidators' statement of receipts and payments to 28 October 2009 (5 pages) |
4 December 2009 | Liquidators statement of receipts and payments to 28 October 2009 (5 pages) |
26 May 2009 | Liquidators statement of receipts and payments to 28 April 2009 (5 pages) |
26 May 2009 | Liquidators' statement of receipts and payments to 28 April 2009 (5 pages) |
8 May 2008 | Statement of affairs with form 4.19 (6 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Appointment of a voluntary liquidator (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 98 kirkstall road leeds LS3 1YN (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 October 2006 | Return made up to 01/08/06; full list of members (3 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 September 2005 | Return made up to 01/08/05; full list of members (3 pages) |
26 July 2005 | Resolutions
|
1 October 2004 | Return made up to 01/08/04; full list of members (3 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
15 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 October 2003 | Return made up to 01/08/03; full list of members (7 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 September 2002 | Return made up to 01/08/02; no change of members (5 pages) |
26 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: p o box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 December 2001 | Return made up to 01/08/01; no change of members (5 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 November 2000 | Return made up to 01/08/00; full list of members (5 pages) |
6 November 2000 | Director resigned (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 February 2000 | Return made up to 01/08/99; no change of members (7 pages) |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 October 1998 | Return made up to 01/08/98; no change of members (7 pages) |
5 June 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (3 pages) |
8 May 1998 | Director resigned (1 page) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
9 October 1997 | New director appointed (2 pages) |
2 October 1997 | Return made up to 01/08/97; full list of members (9 pages) |
19 August 1996 | Return made up to 01/08/96; full list of members (7 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 November 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
4 September 1995 | Return made up to 01/08/95; full list of members (12 pages) |
30 March 1990 | Particulars of mortgage/charge (14 pages) |