Sylvester Road
London
E8 1EU
Director Name | David Connolly |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1991(68 years, 7 months after company formation) |
Appointment Duration | 18 years, 12 months (closed 06 April 2010) |
Role | Educationalist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exeter Close Great Lumley Chester Le Street County Durham DH3 4LJ |
Director Name | Eric Preston |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1991(68 years, 7 months after company formation) |
Appointment Duration | 18 years, 12 months (closed 06 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 406 Dewsbury Road Leeds West Yorkshire LS11 7JX |
Director Name | Barry Michael Winter |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1991(68 years, 7 months after company formation) |
Appointment Duration | 18 years, 12 months (closed 06 April 2010) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 Stainbeck Lane Leeds Yorkshire LS7 3PJ |
Director Name | Mark Bernard Hugh Rodmell |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1995(72 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 06 April 2010) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Franklin Crescent Mitcham Surrey CR4 1ND |
Director Name | Jeannine Sudworth |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1995(72 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 06 April 2010) |
Role | Deputy Head Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 187 Cross Flatts Grove Beeston Leeds LS11 7BR |
Secretary Name | Mark Bernard Hugh Rodmell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1995(72 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 06 April 2010) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Franklin Crescent Mitcham Surrey CR4 1ND |
Director Name | William Brown |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1998(75 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 06 April 2010) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Romsdal Road Crookes Sheffield S10 1HE |
Director Name | Andrew Peter Hansford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1998(75 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 06 April 2010) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stanmore Avenue Stretford Manchester M32 9HY |
Director Name | James William Stanislass Loxley |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(68 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 1992) |
Role | Student |
Correspondence Address | 117 Springbank Road London SE13 6SS |
Director Name | Peter Ernest Large |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(68 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 08 May 1995) |
Role | Administrator |
Correspondence Address | 60 Barnfield Place London E14 9YB |
Director Name | Andrew Keir McIntyre |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(68 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 1994) |
Role | Student |
Correspondence Address | 53 Davenport Avenue Withington Manchester Lancashire M20 3FS |
Director Name | Gary Nigel Kent |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(68 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 08 May 1995) |
Role | Parliamentary Assistant |
Correspondence Address | 13 Madron Street London SE17 2LE |
Director Name | Ernest Jacques |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(68 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 1994) |
Role | Local Government Officer |
Correspondence Address | 168 Aberford Road Woodlesford Leeds West Yorkshire LS26 8LG |
Director Name | Vincent Paul Mills |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(68 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 1994) |
Role | Teacher |
Correspondence Address | 2-14 Durward Court Glasgow Lanarkshire G41 3RZ Scotland |
Director Name | Terence Peter Hunt |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(68 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1993) |
Role | Research Chemist |
Correspondence Address | 44 Bilsdale Road Seaton Carew Hartlepool Cleveland TS25 2AH |
Director Name | Mr Neil Graham Rhodes |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(68 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 May 1991) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 258 Tempest Road Leeds West Yorkshire LS11 7DH |
Director Name | Anne-Marie Graham |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(68 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 1994) |
Role | Local Government Officer |
Correspondence Address | 4 Upper Gaukroger Sowerby Bridge West Yorkshire HX6 1NB |
Director Name | Patrick Joseph Devlin |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(68 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 1994) |
Role | Lecturer |
Correspondence Address | 53 Durward Avenue Glasgow Lanarkshire G41 3UW Scotland |
Director Name | Pauline Christina Bryan |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(68 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 1994) |
Role | Administrator |
Correspondence Address | Flat 3/2 14 Dorward Court Durward Avenue Glasgow Strathclyde G41 3RJ Scotland |
Secretary Name | Peter Ernest Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(68 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 08 May 1995) |
Role | Company Director |
Correspondence Address | 60 Barnfield Place London E14 9YB |
Director Name | Mr Christopher Jeffrey Wilson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 01 May 1993) |
Role | Student |
Correspondence Address | 1 Montgomery Road Cambridge Cambridgeshire CB4 2EQ |
Director Name | Philip Michael Knowles |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1995(72 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 May 1996) |
Role | Posgraduate Student |
Correspondence Address | 117 Ottawa Road Leicester LE1 2EN |
Director Name | Vincent Anthony McIntyre |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1995(72 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 1998) |
Role | Retired |
Correspondence Address | 42 Wearside Drive Durham DH1 1LE |
Director Name | Terence Peter Hunt |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1995(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1997) |
Role | Industrial Chemist |
Correspondence Address | 44 Bilsdale Road Seaton Carew Hartlepool Cleveland TS25 2AH |
Director Name | Richard William Hughes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1995(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1997) |
Role | Resettlement Worker |
Correspondence Address | 17 Perceval Street Northwood Stoke On Trent Staffordshire ST1 6PR |
Director Name | John Anthony Bloom |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1995(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 35 Raby Road Hartlepool Cleveland TS24 8AS |
Director Name | Mr Jonathan Charles Timbers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(80 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2009) |
Role | Caseworker Disabilty Rights Co |
Country of Residence | England |
Correspondence Address | 22 Eaves Avenue Hebden Bridge West Yorkshire HX7 6DJ |
Registered Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2008 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2009 | Application to strike the company off the register (3 pages) |
10 December 2009 | Application to strike the company off the register (3 pages) |
23 November 2009 | Termination of appointment of Jonathan Timbers as a director (1 page) |
23 November 2009 | Termination of appointment of Jonathan Timbers as a director (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
31 May 2009 | Return made up to 16/04/09; full list of members (8 pages) |
31 May 2009 | Return made up to 16/04/09; full list of members (8 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 3RD floor churchgate house 56 oxford street manchester M1 6EU (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 3RD floor churchgate house 56 oxford street manchester M1 6EU (1 page) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
12 May 2008 | Return made up to 16/04/08; full list of members (9 pages) |
12 May 2008 | Return made up to 16/04/08; full list of members (9 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 49 top moor side leeds LS11 9LW (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 49 top moor side leeds LS11 9LW (1 page) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
25 June 2007 | Return made up to 16/04/07; full list of members (4 pages) |
25 June 2007 | Return made up to 16/04/07; full list of members (4 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
10 May 2006 | Return made up to 16/04/06; full list of members (4 pages) |
10 May 2006 | Return made up to 16/04/06; full list of members (4 pages) |
14 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
14 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
18 May 2005 | Return made up to 16/04/05; full list of members
|
18 May 2005 | Return made up to 16/04/05; full list of members (12 pages) |
18 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
18 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
25 May 2004 | Return made up to 16/04/04; full list of members (12 pages) |
25 May 2004 | Return made up to 16/04/04; full list of members
|
4 November 2003 | Partial exemption accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Partial exemption accounts made up to 31 December 2002 (11 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Return made up to 16/04/03; full list of members (12 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Return made up to 16/04/03; full list of members
|
5 November 2002 | Partial exemption accounts made up to 31 December 2001 (11 pages) |
5 November 2002 | Partial exemption accounts made up to 31 December 2001 (11 pages) |
16 May 2002 | Return made up to 16/04/02; full list of members (10 pages) |
16 May 2002 | Return made up to 16/04/02; full list of members (10 pages) |
2 February 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
2 February 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
18 July 2001 | Return made up to 16/04/01; full list of members (10 pages) |
18 July 2001 | Return made up to 16/04/01; full list of members (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 May 2000 | Return made up to 16/04/00; full list of members (10 pages) |
19 May 2000 | Return made up to 16/04/00; full list of members (10 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 May 1999 | Return made up to 16/04/99; no change of members
|
30 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 May 1998 | Return made up to 16/04/98; full list of members (8 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Return made up to 16/04/98; full list of members
|
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 May 1997 | Return made up to 16/04/97; no change of members
|
15 May 1997 | Return made up to 16/04/97; no change of members (8 pages) |
26 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
26 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
17 May 1996 | Return made up to 16/04/96; no change of members (8 pages) |
18 April 1996 | Company name changed labour leader publications limit ed\certificate issued on 19/04/96 (3 pages) |
18 April 1996 | Company name changed labour leader publications limit ed\certificate issued on 19/04/96 (3 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New secretary appointed;new director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Secretary resigned;director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
16 May 1995 | Return made up to 16/04/95; full list of members
|
16 May 1995 | Return made up to 16/04/95; full list of members (10 pages) |