Leathley
North Yorkshire
LS21 2LA
Director Name | Roderick Michael Evans |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 12 July 2005) |
Role | Company Director |
Correspondence Address | Oakhill House Roundhay Park Lane Leeds LS17 8AR |
Director Name | Pauline Elizabeth Horsbrough |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 12 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Orchard Wrenthorpe Wakefield West Yorkshire WF2 0LL |
Director Name | Mr David Alistair Helliwell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1994(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 12 July 2005) |
Role | Estates Director |
Country of Residence | England |
Correspondence Address | 8 Farndale Close Spofforth Hill Wetherby West Yorkshire LS22 4XE |
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1998(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 12 July 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Secretary Name | Mr Stuart Jobbins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2004(35 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 12 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Mr Ian James Montgomery |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Croft Hanbury Burton-On-Trent Staffs DE13 8TF |
Director Name | William McAulay Gibson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | Ivy Bank 1 Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Frederick Redvers Evans |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 16 Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Director Name | Ernest Leonard Curtis |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | George Laidler Best |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 October 1994) |
Role | Company Director |
Correspondence Address | Kiddall Hall Farm York Road Barwick In Elmet Leeds West Yorkshire LS14 3AE |
Secretary Name | William McAulay Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | Ivy Bank 1 Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Ernest Leonard Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | Dominic Redvers Evans |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | Pine Lodge 9 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Director Name | John Drummond Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(26 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gates Garth 49 Rutland Drive Harrogate North Yorkshire HG1 2NX |
Secretary Name | Mr Paul Terence Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 2003) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Director Name | David Geoffrey Maurice Cull |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(29 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 8 Centennial Court High Street Rickmansworth Hertfordshire WD3 1AW |
Secretary Name | Nicholas Jay Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(35 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | Woodville 14 Carlton Park Avenue Pontefract West Yorkshire WF8 3HQ |
Registered Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18 |
Current Liabilities | £701,076 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2005 | Director resigned (1 page) |
14 February 2005 | Application for striking-off (2 pages) |
2 February 2005 | Director's particulars changed (1 page) |
22 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
28 September 2004 | Resolutions
|
27 September 2004 | Return made up to 24/08/04; full list of members
|
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
8 September 2003 | Return made up to 24/08/03; full list of members (9 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (9 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
3 September 2001 | Return made up to 24/08/01; no change of members (6 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
20 October 2000 | Director resigned (1 page) |
31 August 2000 | Return made up to 24/08/00; full list of members
|
14 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
31 August 1999 | Director resigned (1 page) |
27 August 1999 | Return made up to 24/08/99; full list of members
|
22 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
5 October 1998 | New director appointed (3 pages) |
3 September 1998 | Director resigned (1 page) |
1 September 1998 | Return made up to 27/08/98; no change of members
|
16 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 June 1998 | New secretary appointed;new director appointed (2 pages) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
14 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
1 September 1997 | Return made up to 27/08/97; no change of members
|
2 September 1996 | Return made up to 27/08/96; full list of members (22 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 June 1996 | Secretary resigned;director resigned (1 page) |
28 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
31 August 1995 | Return made up to 27/08/95; no change of members
|
22 April 1983 | Accounts made up to 31 March 1982 (8 pages) |
23 March 1982 | Accounts made up to 31 March 1981 (8 pages) |
31 January 1981 | Accounts made up to 31 March 1980 (8 pages) |