Leeds
LS3 1YN
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2004(65 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 August 2008) |
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(53 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(53 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(53 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(54 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 |
Director Name | Claire Louise Haigh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(56 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 December 1995) |
Role | Secretary |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Director Name | Linda Ruth Chambers |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Secretary Name | Linda Ruth Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(58 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(58 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 | Bartfields (Uk) Ltd Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £644,516 |
Current Liabilities | £33,784 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2008 | Liquidators statement of receipts and payments to 21 June 2008 (5 pages) |
1 April 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 98 kirkstall road leeds LS3 1YN (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Declaration of solvency (3 pages) |
2 July 2007 | Appointment of a voluntary liquidator (1 page) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 October 2006 | Return made up to 01/08/06; full list of members (2 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 (2 pages) |
26 July 2005 | Resolutions
|
5 October 2004 | Return made up to 01/08/04; full list of members (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Secretary 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 (2 pages) |
17 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
30 September 2002 | Return made up to 01/08/02; no change of members (6 pages) |
26 June 2002 | Secretary's particulars changed;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: 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 (2 pages) |
19 December 2001 | Return made up to 01/08/01; full list of members (5 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
24 October 2000 | Return made up to 01/08/00; full list of members (5 pages) |
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 (2 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
22 October 1998 | Return made up to 01/08/98; no change of members (7 pages) |
5 June 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (4 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 (2 pages) |
2 October 1997 | Return made up to 01/08/97; full list of members (12 pages) |
19 August 1996 | Return made up to 01/08/96; full list of members (9 pages) |
13 June 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
20 November 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
4 September 1995 | Return made up to 01/08/95; full list of members (14 pages) |