Leeds
West Yorkshire
LS17 8UE
Secretary Name | David Stanley Winston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1998(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 June 2003) |
Role | Company Director |
Correspondence Address | 3 Plane Tree View Leeds West Yorkshire LS17 8UE |
Director Name | Minnie Conway |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 May 1998) |
Role | Housewife |
Correspondence Address | Flat 1 Arncliffe Grange Leeds West Yorkshire LS17 6ST |
Director Name | Lily Levine |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 May 1998) |
Role | Housewife |
Correspondence Address | 23 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Secretary Name | Julie Alison Carswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 23 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Secretary Name | Minnie Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 1998) |
Role | Secretary |
Correspondence Address | Flat 1 Arncliffe Grange Leeds West Yorkshire LS17 6ST |
Secretary Name | Michelle Frances Winston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(38 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 3 Plane Tree View Leeds West Yorkshire LS17 8UE |
Director Name | Diane Sandra Stone |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(38 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | 33 Plantation Gardens Leeds Yorkshire LS17 8SX |
Secretary Name | Lily Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(38 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 3 Plane Tree View Leeds West Yorkshire LS17 8UE |
Registered Address | 21-27 Saint Pauls Street Leeds West Yorkshire LS1 2ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £411,274 |
Cash | £241,561 |
Current Liabilities | £12,534 |
Latest Accounts | 24 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 January |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2002 | Voluntary strike-off action has been suspended (1 page) |
28 August 2002 | Application for striking-off (1 page) |
25 June 2002 | Total exemption small company accounts made up to 24 January 2002 (6 pages) |
9 April 2002 | Accounting reference date extended from 30/09/01 to 24/01/02 (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Return made up to 06/02/02; no change of members (5 pages) |
20 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 February 2001 | Return made up to 06/02/01; full list of members (5 pages) |
27 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
16 February 2000 | Return made up to 06/02/00; no change of members (5 pages) |
16 November 1999 | Location of register of members (1 page) |
16 November 1999 | Location of register of directors' interests (1 page) |
16 November 1999 | Location of debenture register (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: pannell house 6 queen strret leeds west yorkshire LS1 2TW (1 page) |
26 August 1999 | Auditor's resignation (1 page) |
1 March 1999 | Return made up to 06/02/99; change of members (6 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1998 | Particulars of mortgage/charge (8 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Full accounts made up to 30 September 1997 (13 pages) |
30 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Secretary resigned;director resigned (1 page) |
2 June 1998 | Resolutions
|
2 June 1998 | New secretary appointed (1 page) |
2 June 1998 | New director appointed (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: pannell house 6 queen street leeds west yorkshire LS1 2TW (1 page) |
3 April 1998 | Return made up to 06/02/98; full list of members (6 pages) |
28 January 1998 | New director appointed (2 pages) |
15 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
26 March 1997 | Return made up to 06/02/97; full list of members (6 pages) |
19 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
21 April 1996 | Return made up to 06/02/96; no change of members (4 pages) |
14 March 1995 | Return made up to 06/02/95; change of members (6 pages) |