Leeds
LS3 1YN
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2004(99 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 March 2010) |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Mr William Brian Dunn |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Prospect House Norristhorpe Lane Liversedge West Yorkshire WF15 7AN |
Director Name | Alan James Lewis |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(86 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 December 2003) |
Role | Chairman |
Correspondence Address | 39 Charles Street London W1J 5EE |
Director Name | Guy Stanley Hawksworth Kitchen |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(86 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | 6 Beech Grove Eldwick Bingley West Yorkshire BD16 3EG |
Director Name | David Hoddy |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(86 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | 1 Bramham Drive Baildon Shipley West Yorkshire BD17 6SZ |
Secretary Name | Michael John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(86 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 03 January 1992) |
Role | Company Director |
Correspondence Address | 29 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PP |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Michael John Harris |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(86 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 03 January 1992) |
Role | Company Director |
Correspondence Address | 29 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PP |
Secretary Name | Mr Nigel Anthony Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(87 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Lord Charles Russell Sanderson |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(87 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beckettsfield Bowden Melrose Roxburghshire TD6 0ST Scotland |
Director Name | Paul Needham |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(87 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | 22b Parker Lane Mirfield West Yorkshire WF14 9PF |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(87 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 12 September 2002) |
Role | Finance Director |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Secretary Name | Allan Moreland Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(87 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 December 2003) |
Role | Management Accountant |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | David John Dugdale |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(87 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 April 1993) |
Role | Stockbroker |
Correspondence Address | Icomb Bank Icomb Cheltenham Gloucestershire GL54 1JD Wales |
Director Name | Claire Louise Haigh |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(90 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 09 January 1995) |
Role | Secretary |
Correspondence Address | 15 Marlborough Square Ilkley West Yorkshire LS29 8PU |
Director Name | Richard Geoffrey Dwyer |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(90 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 August 1995) |
Role | Chartered Surveyor |
Correspondence Address | Cornerways Berks Hill Chorleywood Hertfordshire WD3 5AH |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(97 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(99 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
17 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2009 | Liquidators' statement of receipts and payments to 10 December 2009 (5 pages) |
17 December 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 December 2009 | Liquidators statement of receipts and payments to 10 December 2009 (5 pages) |
17 December 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 November 2009 | Liquidators statement of receipts and payments to 29 October 2009 (5 pages) |
20 November 2009 | Liquidators' statement of receipts and payments to 29 October 2009 (5 pages) |
28 May 2009 | Liquidators statement of receipts and payments to 29 April 2009 (5 pages) |
28 May 2009 | Liquidators' statement of receipts and payments to 29 April 2009 (5 pages) |
15 May 2008 | Appointment of a voluntary liquidator (1 page) |
15 May 2008 | Declaration of solvency (4 pages) |
15 May 2008 | Appointment of a voluntary liquidator (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 98 kirkstall road leeds LS3 1YN (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 98 kirkstall road leeds LS3 1YN (1 page) |
15 May 2008 | Declaration of solvency (4 pages) |
29 October 2007 | Group of companies' accounts made up to 31 March 2007 (17 pages) |
29 October 2007 | Group of companies' accounts made up to 31 March 2007 (17 pages) |
3 October 2007 | Return made up to 01/08/07; full list of members (16 pages) |
3 October 2007 | Return made up to 01/08/07; full list of members (16 pages) |
26 September 2006 | Return made up to 01/08/06; full list of members (16 pages) |
26 September 2006 | Return made up to 01/08/06; full list of members (16 pages) |
21 September 2006 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
21 September 2006 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (17 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (17 pages) |
2 December 2005 | Return made up to 01/08/05; full list of members (30 pages) |
2 December 2005 | Return made up to 01/08/05; full list of members (30 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
8 October 2004 | Delivery ext'd 3 mth 31/03/05 (1 page) |
8 October 2004 | Delivery ext'd 3 mth 31/03/05 (1 page) |
28 September 2004 | Return made up to 01/08/04; full list of members (35 pages) |
28 September 2004 | Return made up to 01/08/04; full list of members (35 pages) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
20 January 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
20 January 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
17 September 2003 | Return made up to 01/08/03; full list of members (38 pages) |
17 September 2003 | Return made up to 01/08/03; full list of members (38 pages) |
5 February 2003 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
5 February 2003 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
30 September 2002 | Return made up to 01/08/02; change of members (11 pages) |
30 September 2002 | Return made up to 01/08/02; change of members (11 pages) |
23 September 2002 | Location of register of members (1 page) |
23 September 2002 | Location of register of members (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (4 pages) |
18 September 2002 | New director appointed (4 pages) |
15 August 2002 | Delivery ext'd 3 mth 31/03/03 (1 page) |
15 August 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
15 August 2002 | Delivery ext'd 3 mth 31/03/03 (1 page) |
15 August 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 ohz (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 ohz (1 page) |
11 February 2002 | New director appointed (4 pages) |
11 February 2002 | New director appointed (4 pages) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
18 December 2001 | Return made up to 01/08/01; change of members (8 pages) |
18 December 2001 | Return made up to 01/08/01; change of members (8 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (18 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (18 pages) |
24 October 2000 | Return made up to 01/08/00; full list of members (36 pages) |
24 October 2000 | Return made up to 01/08/00; full list of members (36 pages) |
5 July 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
5 July 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
3 May 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
3 May 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
8 February 2000 | Return made up to 01/08/99; change of members (18 pages) |
8 February 2000 | Return made up to 01/08/99; change of members (18 pages) |
5 May 1999 | Amended full group accounts made up to 31 March 1998 (23 pages) |
5 May 1999 | Amended full group accounts made up to 31 March 1998 (23 pages) |
28 October 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
28 October 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
22 October 1998 | Return made up to 01/08/98; change of members (22 pages) |
22 October 1998 | Return made up to 01/08/98; change of members (22 pages) |
2 October 1997 | Return made up to 01/08/97; full list of members (15 pages) |
2 October 1997 | Return made up to 01/08/97; full list of members (15 pages) |
1 October 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
1 October 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
26 September 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
26 September 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
19 August 1996 | Return made up to 01/08/96; full list of members (10 pages) |
19 August 1996 | Return made up to 01/08/96; full list of members (10 pages) |
17 May 1996 | Auditor's resignation (2 pages) |
17 May 1996 | Auditor's resignation (2 pages) |
31 October 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
31 October 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
5 September 1995 | Return made up to 01/08/95; bulk list available separately (12 pages) |
5 September 1995 | Return made up to 01/08/95; bulk list available separately (6 pages) |
21 June 1995 | Us$ nc 0/40000 22/12/94 (1 page) |
21 June 1995 | Resolutions
|
21 June 1995 | Resolutions
|
21 June 1995 | Us$ nc 0/40000 22/12/94 (1 page) |
21 June 1995 | Ad 03/01/95--------- us$ si [email protected]=30000 us$ ic 0/30000 (2 pages) |
21 June 1995 | Ad 03/01/95--------- us$ si [email protected]=30000 us$ ic 0/30000 (2 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | Resolutions
|
13 April 1995 | Director resigned (4 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
27 January 1994 | Full group accounts made up to 31 March 1993 (23 pages) |
18 September 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
18 September 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 August 1991 | Full group accounts made up to 31 March 1991 (22 pages) |
3 September 1990 | Full group accounts made up to 31 March 1990 (22 pages) |