St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director Name | Mr Anthony Edwin Morris |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(75 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 June 2009) |
Role | Operations Director |
Country of Residence | England |
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(75 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 June 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Close St Johns Park Menston Ilkley Leeds West Yorkshire LS29 6ES |
Director Name | William Alan McClue |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(60 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | Littlebrook Poulner Hill Ringwood Hampshire BH24 3HR |
Director Name | Patrick Adam Charles Fox |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(60 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 30 Dorville Crescent London W6 0HJ |
Director Name | Colin Ernest Davies |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(60 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 14 Dower Park Escrick York North Yorkshire YO4 6JN |
Secretary Name | Mr James Robert Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(60 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | 163 Coltman Street Hull North Humberside HU3 2SQ |
Secretary Name | Colin Ernest Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 14 Dower Park Escrick York North Yorkshire YO4 6JN |
Director Name | Michael Alan Fawcett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(63 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 November 1998) |
Role | Accountant |
Correspondence Address | 94 Mottram Old Road Stalybridge Cheshire SK15 2TE |
Secretary Name | Mr John Martyn Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 August 1998) |
Role | Solicitor |
Correspondence Address | 5 Melia Close Rossendale Lancashire BB4 6RQ |
Director Name | Mr Anthony Frederick Welham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(67 years, 10 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(67 years, 10 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 |
Director Name | Mr John Maddison Hall |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(68 years after company formation) |
Appointment Duration | 6 years, 5 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 | Stephen Gerald Marble |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2005(74 years, 6 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(74 years, 6 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(75 years, 4 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 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2006(75 years, 6 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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(75 years, 6 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 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2009 | Application for striking-off (1 page) |
16 September 2008 | Director's change of particulars / anthony morris / 06/12/2007 (1 page) |
16 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
20 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
18 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
28 June 2006 | New director appointed (2 pages) |
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) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
26 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
2 August 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
6 September 2004 | Return made up to 24/08/04; full list of members
|
3 August 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
24 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
9 July 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
6 June 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
12 March 2002 | Auditor's resignation (2 pages) |
31 December 2001 | Resolutions
|
6 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
28 June 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
19 October 1999 | Return made up to 24/08/99; no change of members (8 pages) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
13 November 1998 | New director appointed (3 pages) |
13 November 1998 | Director resigned (1 page) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
28 August 1998 | Return made up to 24/08/98; full list of members (6 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: ptarmigan house 99 spring road tyseley birmingham B11 3DJ (1 page) |
3 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
15 July 1997 | Director's particulars changed (1 page) |
29 May 1997 | Secretary resigned;director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
5 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
5 September 1996 | Director resigned (1 page) |
2 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
5 April 1996 | Particulars of mortgage/charge (6 pages) |
17 October 1995 | Return made up to 24/08/95; full list of members (6 pages) |
12 May 1995 | Accounts for a dormant company made up to 30 June 1994 (18 pages) |