St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director Name | Mr Anthony Edwin Morris |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 February 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Delf Field Fold Kebroyd Lane, Kebroyd Sowerby Bridge HX6 3HT |
Secretary Name | Mr Bruce Wood Hardy Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Close St Johns Park Menston Ilkley Leeds West Yorkshire LS29 6ES |
Director Name | Mr Albert Bryan Morrall |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Cedar Lodge Wilmslow Road Mottram St Andrew Macclesfield Cheshire SK10 4QH |
Director Name | James Edward Anthony Statham |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 February 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Helford Passage Cornwall TR11 5LA |
Secretary Name | Mr John Martyn Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(71 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 5 Melia Close Rossendale Lancashire BB4 6RQ |
Director Name | Michael Alan Fawcett |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(74 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 November 1998) |
Role | Accountant |
Correspondence Address | 94 Mottram Old Road Stalybridge Cheshire SK15 2TE |
Director Name | Mr John Martyn Yates |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(74 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 August 1998) |
Role | Solicitor |
Correspondence Address | 5 Melia Close Rossendale Lancashire BB4 6RQ |
Director Name | Colin Ernest Davies |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(75 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 14 Dower Park Escrick York North Yorkshire YO4 6JN |
Director Name | Mr John Maddison Hall |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(79 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Briery Hall Farm Chevet Lane Wakefield West Yorkshire WF2 6PT |
Director Name | Mr Anthony Frederick Welham |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(79 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 April 2005) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 82 West End Lane Horsforth Leeds West Yorkshire LS18 5EP |
Secretary Name | Mr Anthony Frederick Welham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(79 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 West End Lane Horsforth Leeds West Yorkshire LS18 5EP |
Director Name | Stephen Gerald Marble |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2005(85 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 02 May 2006) |
Role | Chief Financial Officer |
Correspondence Address | 10430 Sw 20 Street Davie Florida Fl33324 United States |
Secretary Name | Mr Bruce Wood Hardy Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(85 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Close St Johns Park Menston Ilkley Leeds West Yorkshire LS29 6ES |
Secretary Name | Mr Noel Geoffrey Lax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(86 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 29 September 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5 Haweswater Close Wetherby West Yorkshire LS22 6FG |
Director Name | Anthony David Borzillo |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2006(86 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 2006) |
Role | Chief Financial Officer |
Correspondence Address | 4026 N. Ocean Drive Hollywood Florida 33019 United States |
Director Name | Mr Noel Geoffrey Lax |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(86 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 29 September 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5 Haweswater Close Wetherby West Yorkshire LS22 6FG |
Registered Address | C/O Ring Limited Gelderd Road Leeds LS12 6NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Farnley and Wortley |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2007 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2009 | Application to strike the company off the register (3 pages) |
30 October 2009 | Application to strike the company off the register (3 pages) |
24 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
1 August 2008 | Accounts made up to 30 September 2007 (6 pages) |
25 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
24 April 2008 | Director's change of particulars / anthony morris / 06/12/2007 (1 page) |
24 April 2008 | Director's Change of Particulars / anthony morris / 06/12/2007 / HouseName/Number was: , now: delf field fold; Street was: 2 pine grove, now: kebroyd lane; Area was: worsley, now: kebroyd; Post Town was: manchester, now: sowerby bridge; Region was: , now: west yorkshire; Post Code was: M28 2QF, now: HX6 3HT; Country was: , now: united kingdom (1 page) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounts made up to 30 September 2006 (6 pages) |
17 May 2007 | Return made up to 12/04/07; no change of members (7 pages) |
17 May 2007 | Return made up to 12/04/07; no change of members (7 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
8 June 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
8 June 2006 | Accounts made up to 30 September 2005 (6 pages) |
28 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
2 August 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
2 August 2005 | Accounts made up to 30 September 2004 (6 pages) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
25 May 2005 | New director appointed (1 page) |
25 May 2005 | New director appointed (1 page) |
4 May 2005 | Return made up to 12/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 12/04/05; full list of members (7 pages) |
3 August 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
3 August 2004 | Accounts made up to 30 September 2003 (6 pages) |
5 May 2004 | Return made up to 24/04/04; full list of members
|
5 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
9 July 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
9 July 2003 | Accounts made up to 30 September 2002 (6 pages) |
23 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
6 June 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
6 June 2002 | Accounts made up to 30 September 2001 (6 pages) |
27 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
27 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
12 March 2002 | Auditor's resignation (2 pages) |
12 March 2002 | Auditor's resignation (2 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
28 June 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
28 June 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
21 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts made up to 30 June 2000 (6 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
28 April 2000 | Accounts made up to 30 June 1999 (6 pages) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
25 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
2 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Director's particulars changed (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
11 May 1998 | Auditor's resignation (2 pages) |
11 May 1998 | Auditor's resignation (2 pages) |
29 April 1998 | Return made up to 24/04/98; no change of members (4 pages) |
29 April 1998 | Return made up to 24/04/98; no change of members (4 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: emerson court alderley rd wilmslow cheshire SK9 1NX (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: emerson court alderley rd wilmslow cheshire SK9 1NX (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
30 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
29 April 1997 | Return made up to 24/04/97; full list of members (6 pages) |
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Return made up to 24/04/97; full list of members (6 pages) |
29 April 1997 | Director's particulars changed (1 page) |
14 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
14 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
5 April 1996 | Particulars of mortgage/charge (6 pages) |
5 April 1996 | Particulars of mortgage/charge (6 pages) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1995 | Full accounts made up to 30 June 1994 (8 pages) |
1 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (8 pages) |
1 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (115 pages) |
14 June 1994 | Resolutions
|
14 June 1994 | Resolutions
|