Carr Lane, Thorner
Leeds
Yorkshire
LS14 3EY
Director Name | David Alan Woods |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1992(25 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 19 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carr Hill Avenue Calverley Leeds Yorkshire LS28 5QG |
Secretary Name | Mrs Angela Jane Bond Wallis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1992(25 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 19 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm House Carr Lane, Thorner Leeds Yorkshire LS14 3EY |
Director Name | Teresa Smeach Dunbar |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | America |
Status | Closed |
Appointed | 22 February 2006(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 July 2011) |
Role | Principal Accounting Officer & |
Country of Residence | United States |
Correspondence Address | 16902 Filly Lane Odessa Fl33556 Florida Foreign |
Director Name | Todd Siegel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 February 2006(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 July 2011) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2003 Gandy Blvd. North Suite 800 St. Petersburg Florida 33702 |
Director Name | Mr Peter Alan Williams |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 July 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pall Mall Billinge End Road Pleasington Blackburn Lancashire BB2 6QD |
Director Name | Colin Michael George Attwood Bond |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1998) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | 2 Richmondfield Cross Barwick In Elmet Leeds West Yorkshire LS15 4HH |
Director Name | Doreen Bond |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1998) |
Role | Housewife |
Correspondence Address | 2 Richmondfield Cross Barwick In Elmet Leeds West Yorkshire LS15 4HH |
Director Name | Alan Furness |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 51 Darnley Lane Leeds Yorkshire LS15 9EY |
Director Name | Pauline Furness |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(25 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 April 1993) |
Role | Housewife |
Correspondence Address | 51 Darnley Lane Leeds West Yorkshire LS15 9EY |
Registered Address | Portland House Cross Chancellor Street Leeds LS6 2TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
23.2k at 1 | Ms Angela Jane Bond-wallis 64.23% Ordinary |
---|---|
12.9k at 1 | David Alan Woods 35.77% Ordinary |
1 at 1 | David Alan Woods 0.00% Ordinary |
1 at 1 | Ms Angela Jane Bond-wallis 0.00% Ordinary |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2011 | Application to strike the company off the register (3 pages) |
24 March 2011 | Application to strike the company off the register (3 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
17 June 2010 | Director's details changed for Angela Jane Bond Wallis on 24 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
17 June 2010 | Director's details changed for Peter Alan Williams on 24 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Peter Alan Williams on 24 May 2010 (2 pages) |
17 June 2010 | Director's details changed for David Alan Woods on 24 May 2010 (2 pages) |
17 June 2010 | Director's details changed for David Alan Woods on 24 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Teresa Smeach Dunbar on 24 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Angela Jane Bond Wallis on 24 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Teresa Smeach Dunbar on 24 May 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (15 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (15 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
8 July 2008 | Return made up to 24/05/08; no change of members (8 pages) |
8 July 2008 | Return made up to 24/05/08; no change of members (8 pages) |
25 March 2008 | Full accounts made up to 31 March 2007 (24 pages) |
25 March 2008 | Full accounts made up to 31 March 2007 (24 pages) |
14 June 2007 | Return made up to 24/05/07; no change of members (8 pages) |
14 June 2007 | Return made up to 24/05/07; no change of members (8 pages) |
14 August 2006 | Accounting reference date extended from 31/03/06 to 31/03/07 (1 page) |
14 August 2006 | Accounting reference date extended from 31/03/06 to 31/03/07 (1 page) |
31 July 2006 | Return made up to 24/05/06; full list of members (8 pages) |
31 July 2006 | Return made up to 24/05/06; full list of members (8 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Memorandum and Articles of Association (6 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
21 April 2006 | Resolutions
|
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Memorandum and Articles of Association (6 pages) |
19 April 2006 | Declaration of mortgage charge released/ceased (2 pages) |
19 April 2006 | Declaration of mortgage charge released/ceased (2 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 February 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
2 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
16 March 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
16 March 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
4 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
18 March 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
18 March 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
3 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Ad 30/04/03--------- £ si 2@1=2 £ ic 36085/36087 (2 pages) |
29 May 2003 | Ad 30/04/03--------- £ si 2@1=2 £ ic 36085/36087 (2 pages) |
29 May 2003 | Resolutions
|
19 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 January 2003 | £ ic 57335/36085 31/12/02 £ sr 21250@1=21250 (1 page) |
22 January 2003 | £ ic 57335/36085 31/12/02 £ sr 21250@1=21250 (1 page) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
29 May 2002 | Return made up to 24/05/02; no change of members (6 pages) |
29 May 2002 | Return made up to 24/05/02; no change of members (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 April 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
29 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
31 May 2000 | Return made up to 24/05/00; no change of members (5 pages) |
31 May 2000 | Return made up to 24/05/00; no change of members (5 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 1999 | Return made up to 24/05/99; change of members (6 pages) |
15 June 1999 | Return made up to 24/05/99; change of members (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 January 1999 | Director resigned (2 pages) |
19 January 1999 | Director resigned (2 pages) |
19 January 1999 | Location of register of members (non legible) (1 page) |
19 January 1999 | Location - directors interests register: non legible (1 page) |
19 January 1999 | Location of debenture register (non legible) (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Location - directors interests register: non legible (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Location of debenture register (non legible) (1 page) |
19 January 1999 | Location of register of members (non legible) (1 page) |
30 May 1998 | Return made up to 24/05/98; full list of members (8 pages) |
30 May 1998 | Return made up to 24/05/98; full list of members (8 pages) |
10 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 June 1997 | Return made up to 24/05/97; full list of members (8 pages) |
3 June 1997 | Return made up to 24/05/97; full list of members (8 pages) |
20 March 1997 | Ad 31/12/96--------- £ si 1652@1=1652 £ ic 55683/57335 (2 pages) |
20 March 1997 | Ad 31/12/96--------- £ si 1652@1=1652 £ ic 55683/57335 (2 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
10 June 1996 | Return made up to 24/05/96; full list of members (8 pages) |
10 June 1996 | Return made up to 24/05/96; full list of members
|
23 February 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
23 February 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
31 May 1995 | Return made up to 24/05/95; no change of members (6 pages) |
31 May 1995 | Return made up to 24/05/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
28 April 1993 | Particulars of mortgage/charge (3 pages) |
28 April 1993 | Particulars of mortgage/charge (3 pages) |
21 July 1987 | Full accounts made up to 31 December 1986 (12 pages) |
21 July 1987 | Full accounts made up to 31 December 1986 (12 pages) |