Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Secretary Name | Stephen John Parkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2002(36 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Low Hall Road Horsforth Leeds West Yorkshire LS18 4EG |
Director Name | Peter Michael Palm |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 June 2005(40 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Canal View Bawtry Road Selby North Yorkshire YO8 8AE |
Director Name | Mr David John Evans |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 12 Lichfield Avenue Lowton Warrington Cheshire WA3 2JB |
Director Name | Mr Anthony David Pollitt |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | Clarendon House 47 Yewtree Lane Poynton Stockport Cheshire |
Director Name | Mr Robin Mathias |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Annes Path Freshfield Liverpool Merseyside L37 7AU |
Director Name | Mr Brian Robert Burdsall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 46 Elizabethan Way Brampton Huntingdon Cambridgeshire PE18 8SU |
Director Name | Frank William Buckley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 1994) |
Role | Chairman |
Correspondence Address | 3 Woodtop Avenue Bamford Rochdale Lancashire OL11 4BD |
Secretary Name | Mr Michael George Grimbly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | Dig Lane Cottage Dig Lane Acton Nantwich Cheshire CW5 8PQ |
Secretary Name | Creighton Francis Twiggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Barn Hill Cottage Old Coach Road Barnhill, Broxton Chester Cheshire CH3 9JL Wales |
Director Name | Robert Calder Martin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 8 Millbank Close Chelford Macclesfield Cheshire SK11 9SJ |
Director Name | Creighton Francis Twiggs |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(31 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2000) |
Role | Chartered Secretary |
Correspondence Address | Barn Hill Cottage Old Coach Road Barnhill, Broxton Chester Cheshire CH3 9JL Wales |
Director Name | Mr Kenneth John Greatbatch |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Chevin Cokes Lane Chalfont St. Giles Buckinghamshire HP8 4UD |
Director Name | Kaspar Werner Kelterborn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 May 2000(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2002) |
Role | Divisional Controller |
Correspondence Address | 5 South Road Bowdon Altrincham Cheshire WA14 2JZ |
Director Name | Wendy Jane Favager |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2002) |
Role | Chartered Secretary |
Country of Residence | Cheshire |
Correspondence Address | 23 Guernsey Drive Little Stanney Ellesmere Port Cheshire CH65 9JA Wales |
Secretary Name | Wendy Jane Favager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2002) |
Role | Chartered Secretary |
Country of Residence | Cheshire |
Correspondence Address | 23 Guernsey Drive Little Stanney Ellesmere Port Cheshire CH65 9JA Wales |
Director Name | Georges Roost |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 January 2002(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2005) |
Role | Business Manager |
Correspondence Address | Rothausstrasse 61 Muttenz Ch 4132 Switzerland |
Registered Address | Calverley Lane Horsforth Leeds West Yorkshire LS18 4RP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £332,672 |
Current Liabilities | £15,992 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 August 2007 | Dissolved (1 page) |
---|---|
9 May 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 May 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Declaration of solvency (3 pages) |
20 June 2006 | Appointment of a voluntary liquidator (1 page) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
13 July 2005 | Director resigned (1 page) |
2 July 2005 | New director appointed (4 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 December 2004 | Return made up to 01/11/04; full list of members (6 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Secretary's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Resolutions
|
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
27 November 2003 | Return made up to 01/11/03; full list of members (5 pages) |
3 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 November 2002 | Return made up to 01/11/02; full list of members (5 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: hayes road cadishead manchester M44 5BX (1 page) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | Secretary resigned;director resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
12 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (11 pages) |
28 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
8 November 2000 | Return made up to 01/11/00; full list of members (5 pages) |
19 October 2000 | Secretary resigned;director resigned (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | Director's particulars changed (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
25 November 1999 | Return made up to 01/11/99; full list of members (7 pages) |
13 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 1999 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
20 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
4 July 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
12 May 1997 | Resolutions
|
28 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
15 November 1996 | Return made up to 01/11/96; full list of members (7 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
15 January 1996 | Return made up to 01/11/95; full list of members (7 pages) |
11 January 1996 | Company name changed oil rail terminals (leeds) limit ed\certificate issued on 12/01/96 (2 pages) |
5 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |