Leeds
LS3 1YN
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(56 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
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(45 years, 1 month 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(45 years, 1 month 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 | Mr Nigel Anthony Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(45 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(45 years, 10 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 |
Secretary Name | Allan Moreland Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(45 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1997) |
Role | Management Accountant |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(50 years, 3 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(50 years, 3 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 Limited 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 | -£45,785 |
Current Liabilities | £45,785 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
8 May 2006 | Dissolved (1 page) |
---|---|
8 February 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2005 | Liquidators statement of receipts and payments (5 pages) |
26 November 2004 | Resolutions
|
26 November 2004 | Statement of affairs (5 pages) |
26 November 2004 | Appointment of a voluntary liquidator (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 98 kirkstall road leeds LS3 1YN (1 page) |
11 October 2004 | Return made up to 01/08/04; full list of members (13 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (13 pages) |
24 November 2003 | Group of companies' accounts made up to 31 March 2002 (15 pages) |
17 September 2003 | Return made up to 01/08/03; full list of members (17 pages) |
26 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed;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) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
18 December 2001 | Return made up to 01/08/01; no change of members (5 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (15 pages) |
24 October 2000 | Return made up to 01/08/00; full list of members (16 pages) |
10 May 2000 | Full group accounts made up to 31 March 1999 (15 pages) |
3 March 2000 | Location of register of members (1 page) |
3 March 2000 | Return made up to 01/08/99; change of members (10 pages) |
5 May 1999 | Amended full group accounts made up to 31 March 1998 (16 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (15 pages) |
22 October 1998 | Return made up to 01/08/98; change of members (12 pages) |
21 May 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (6 pages) |
7 May 1998 | Secretary resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
2 October 1997 | Return made up to 01/08/97; full list of members (24 pages) |
1 October 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
20 September 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
19 August 1996 | Return made up to 01/08/96; full list of members (8 pages) |
17 May 1996 | Auditor's resignation (2 pages) |
13 May 1996 | Return made up to 01/08/95; bulk list available separately (6 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |