Defence Society
Karachi
Foreign
Director Name | Mr Geoffrey Watson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1996) |
Role | Managing Director |
Correspondence Address | 26 Woolgreaves Garth Sandal Wakefield West Yorkshire WF2 6DY |
Director Name | Mr Michael Bellis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 July 1998) |
Role | Sales Director |
Correspondence Address | 12 Hartshead Crescent Failsworth Manchester Lancashire M35 9UD |
Director Name | Mrs Carol Holmes |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(26 years, 7 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 26 April 1991) |
Role | Production Director |
Correspondence Address | 11 Haydon Grove Flanderwell Rotherham South Yorkshire S66 0LD |
Director Name | Mr Joseph Stuart |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 February 1992) |
Role | Company Director |
Correspondence Address | 6 Woodthorpe Drive Sandal Wakefield West Yorkshire WF2 6HX |
Director Name | Frank Gerard Lumb |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 June 2000) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 16 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HL |
Director Name | Mr Michael John Rawson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 January 1992) |
Role | Financial Director |
Correspondence Address | 580 Fulwood Road Sheffield South Yorkshire S10 3QE |
Secretary Name | Mr Michael John Rawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 580 Fulwood Road Sheffield South Yorkshire S10 3QE |
Director Name | Miss Kim Elizabeth Hepton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | The Dairy House Carlton Lane East Carlton Yeadon Leeds LS19 7BG |
Secretary Name | Miss Kim Elizabeth Hepton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 April 2000) |
Role | Chartered Accountant |
Correspondence Address | The Dairy House Carlton Lane East Carlton Yeadon Leeds LS19 7BG |
Director Name | Mr Kevin Francis Henry |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Hill Top Grove West Ardsley Wakefield West Yorkshire WF3 1HP |
Director Name | Mr Martin Travers |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2000) |
Role | Managing Director |
Correspondence Address | Hesketh House Holmeswood Road Rufford Ormskirk Lancashire L40 1SS |
Director Name | Gary Woodcock |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 2000) |
Role | Sales/Marketing Director |
Correspondence Address | 6 Telford Close Henshall Hall Congleton Cheshire CW12 3TR |
Director Name | Mr Kevin Burley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(34 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | The Cottage Beacon Hill Farm Woolley West Yorkshire WF4 2LQ |
Secretary Name | Mr Kevin Francis Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(34 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 08 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Hill Top Grove West Ardsley Wakefield West Yorkshire WF3 1HP |
Director Name | Anjum Khan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(35 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | 9 Elmfield Road Alderley Edge Cheshire SK9 7PJ |
Secretary Name | Anjum Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(35 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | 9 Elmfield Road Alderley Edge Cheshire SK9 7PJ |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,853,459 |
Net Worth | £2,601,331 |
Cash | £303,699 |
Current Liabilities | £1,283,920 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2007 | Receiver's abstract of receipts and payments (3 pages) |
27 November 2007 | Receiver ceasing to act (1 page) |
19 June 2007 | Receiver's abstract of receipts and payments (3 pages) |
15 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
25 October 2005 | Appointment of receiver/manager (1 page) |
22 September 2005 | Receiver ceasing to act (1 page) |
20 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: baker tilly carlton house grammar school street bradford BD1 4NS (1 page) |
18 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
28 September 2001 | Administrative Receiver's report (9 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: eversure textiles LTD northpoint industrial estate meadowhall road sheffield S9 1BW (1 page) |
14 June 2001 | Appointment of receiver/manager (1 page) |
2 February 2001 | Particulars of mortgage/charge (7 pages) |
5 January 2001 | Full accounts made up to 30 June 2000 (19 pages) |
5 January 2001 | Return made up to 17/11/00; full list of members (6 pages) |
11 August 2000 | Particulars of mortgage/charge (5 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 June 2000 | Auditor's resignation (1 page) |
14 June 2000 | Declaration of assistance for shares acquisition (5 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Director resigned (1 page) |
13 April 2000 | Secretary resigned;director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
4 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
17 December 1999 | Return made up to 17/11/99; full list of members
|
29 September 1999 | New director appointed (2 pages) |
21 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
9 December 1998 | Return made up to 17/11/98; no change of members
|
12 August 1998 | Auditor's resignation (3 pages) |
11 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
5 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
5 December 1997 | Return made up to 17/11/97; full list of members
|
21 November 1996 | Return made up to 17/11/96; full list of members (8 pages) |
21 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
22 August 1996 | New director appointed (2 pages) |
5 July 1996 | Director resigned (2 pages) |
9 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
12 December 1995 | Return made up to 17/11/95; full list of members (8 pages) |
17 October 1995 | New director appointed (2 pages) |
23 November 1994 | Full accounts made up to 30 June 1994 (12 pages) |