Guiseley
Leeds
West Yorkshire
LS20 8HX
Director Name | Mr Paul Alan Meehan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2008(51 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farm House, Park Farm Newton Hall Lane Mobberley Knutsford Cheshire WA16 7LQ |
Director Name | Danoptra Director Ii Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2007(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 September 2010) |
Correspondence Address | Low Lane Horsforth Leeds Yorkshire LS18 4ER |
Director Name | John Graham Jones |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(34 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 October 2007) |
Role | Chartered Accountant |
Correspondence Address | Lowick House 41 Creskeld Lane Bramhope Leeds West Yorkshire LS16 9EP |
Director Name | Russell Stansfield Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(34 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 September 2000) |
Role | Engineer |
Correspondence Address | 64 Riverside Court Victoria Road Shipley Saltaire BD18 3LZ |
Secretary Name | John Graham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(34 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | Lowick House 41 Creskeld Lane Bramhope Leeds West Yorkshire LS16 9EP |
Director Name | Colin Daniels |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(43 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | Brooklands 313 Batley Road Wakefield West Yorkshire WF2 0AP |
Director Name | Danoptra Director I Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(50 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 25 September 2008) |
Correspondence Address | Low Lane Horsforth Leeds Yorkshire LS18 4ER |
Registered Address | 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
30 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2010 | Final Gazette dissolved following liquidation (1 page) |
30 June 2010 | Resolution insolvency:- books & accounts (1 page) |
30 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 June 2010 | Resolution insolvency:- books & accounts (1 page) |
30 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 February 2010 | Registered office address changed from Horsforth Mill Low Lane Horsforth Leeds LS18 4ER on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from Horsforth Mill Low Lane Horsforth Leeds LS18 4ER on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from Horsforth Mill Low Lane Horsforth Leeds LS18 4ER on 6 February 2010 (1 page) |
22 January 2010 | Appointment of a voluntary liquidator (1 page) |
22 January 2010 | Declaration of solvency (3 pages) |
22 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
22 January 2010 | Declaration of solvency (3 pages) |
22 January 2010 | Appointment of a voluntary liquidator (1 page) |
17 September 2009 | Return made up to 07/07/09; full list of members (3 pages) |
17 September 2009 | Return made up to 07/07/09; full list of members (3 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (2 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (2 pages) |
20 October 2008 | Appointment terminated director danoptra director I LIMITED (1 page) |
20 October 2008 | Appointment Terminated Director danoptra director I LIMITED (1 page) |
1 October 2008 | Director appointed mr paul alan meehan (1 page) |
1 October 2008 | Director appointed mr paul alan meehan (1 page) |
5 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
4 August 2008 | Director's change of particulars / danoptra directors ii LIMITED / 30/10/2007 (2 pages) |
4 August 2008 | Director's Change of Particulars / danoptra directors ii LIMITED / 30/10/2007 / Surname was: danoptra directors ii LIMITED, now: danoptra director ii LIMITED; HouseName/Number was: , now: horsforth mill (2 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
3 January 2008 | New director appointed (3 pages) |
3 January 2008 | New director appointed (3 pages) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | New secretary appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
11 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
22 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
22 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
21 July 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
21 July 2006 | Accounts made up to 30 September 2005 (2 pages) |
4 August 2005 | Return made up to 07/07/05; full list of members
|
4 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
12 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
12 July 2005 | Accounts made up to 30 September 2004 (2 pages) |
27 July 2004 | Accounts made up to 30 September 2003 (2 pages) |
27 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
20 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
23 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
21 July 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
21 July 2003 | Accounts made up to 30 September 2002 (2 pages) |
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
22 July 2002 | Accounts made up to 30 September 2001 (2 pages) |
15 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
13 July 2001 | Accounts made up to 30 September 2000 (2 pages) |
13 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
1 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
22 June 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
22 June 2000 | Accounts made up to 30 September 1999 (2 pages) |
29 July 1999 | Return made up to 07/07/99; full list of members
|
29 July 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
29 July 1999 | Return made up to 07/07/99; full list of members (8 pages) |
29 July 1999 | Accounts made up to 30 September 1998 (2 pages) |
27 July 1998 | Accounts made up to 30 September 1997 (2 pages) |
27 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
5 August 1997 | Return made up to 07/07/97; no change of members (5 pages) |
5 August 1997 | Return made up to 07/07/97; no change of members (5 pages) |
9 July 1997 | Accounts made up to 30 September 1996 (2 pages) |
9 July 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
19 August 1996 | Return made up to 07/07/96; full list of members (8 pages) |
19 August 1996 | Return made up to 07/07/96; full list of members (8 pages) |
31 July 1996 | Accounts made up to 30 September 1995 (2 pages) |
31 July 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
19 July 1995 | Return made up to 07/07/95; no change of members (6 pages) |
19 July 1995 | Return made up to 07/07/95; no change of members (8 pages) |
18 July 1995 | Accounts made up to 30 September 1994 (2 pages) |
18 July 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
21 April 1981 | Accounts made up to 1 March 1980 (3 pages) |
21 April 1981 | Accounts made up to 1 March 1980 (3 pages) |
21 April 1981 | Accounts made up to 1 March 1980 (3 pages) |
19 June 1979 | Accounts made up to 4 March 1978 (4 pages) |
19 June 1979 | Accounts made up to 4 March 1978 (4 pages) |
19 June 1979 | Accounts made up to 4 March 2078 (4 pages) |
24 February 1977 | Accounts made up to 6 March 2076 (4 pages) |
24 February 1977 | Accounts made up to 6 March 1976 (4 pages) |
24 February 1977 | Accounts made up to 6 March 1976 (4 pages) |
18 December 1975 | Accounts made up to 8 March 1975 (4 pages) |
18 December 1975 | Accounts made up to 8 March 2075 (4 pages) |
18 December 1975 | Accounts made up to 8 March 1975 (4 pages) |
22 September 1969 | Memorandum of association (6 pages) |
22 September 1969 | Memorandum of association (6 pages) |
6 June 1957 | Incorporation (15 pages) |
6 June 1957 | Certificate of incorporation (1 page) |
6 June 1957 | Certificate of incorporation (1 page) |
6 June 1957 | Incorporation (15 pages) |