Leeds
West Yorkshire
LS3 1ES
Director Name | Nigel Ronald Cartwright |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(21 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staithe The Causeway Claygate Surrey KT10 0NE |
Director Name | Mr John Bernard Haysom Jackson |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(21 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House Red Lion Square London WC1R 4QB |
Director Name | Alice Siew Yong Piper |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 January 1991(21 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Woodside Lammas Lane Esher Kingston Surrey KT10 8PJ |
Director Name | Terence Charles Piper |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(21 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | Woodside Lammas Lane Esher Kingston Surrey KT10 8PJ |
Secretary Name | Nigel Ronald Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(21 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staithe The Causeway Claygate Surrey KT10 0NE |
Director Name | Christopher Edward Michael Armitage |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | The Mill House Adel Leeds LS16 8BF |
Director Name | Colin Manus Gilbert |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Micklefield Croft Micklefield Road Rawdon Leeds West Yorkshire LS19 6AY |
Director Name | Philip James Weir |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | The Granary 7 Wadswick Lane Neston Wiltshire SN13 9SZ |
Secretary Name | Colin Manus Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 March 2000) |
Role | Company Director |
Correspondence Address | Micklefield Croft Micklefield Road Rawdon Leeds West Yorkshire LS19 6AY |
Director Name | Ronald Frederick Cooper |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(27 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 25 Westmoor Crescent Pogmoor Barnsley South Yorkshire S75 2JY |
Registered Address | 2 Park Lane Leeds West Yorkshire LS3 1ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2000 | Director resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: leodis court david street leeds west yorkshire LS11 5JJ (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
3 December 1999 | Full accounts made up to 30 September 1998 (13 pages) |
2 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
8 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
3 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1998 | Particulars of mortgage/charge (9 pages) |
25 August 1998 | Particulars of mortgage/charge (10 pages) |
24 October 1997 | Auditor's resignation (1 page) |
30 September 1997 | Return made up to 30/09/97; full list of members (6 pages) |
14 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
15 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
18 December 1996 | New director appointed (2 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: cox lane chessington industrial estate chessington surrey KT9 1SD (1 page) |
28 April 1996 | Auditor's resignation (1 page) |
26 April 1996 | Secretary resigned;director resigned (1 page) |
26 April 1996 | New secretary appointed;new director appointed (3 pages) |
26 April 1996 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
26 April 1996 | New director appointed (3 pages) |
26 April 1996 | New director appointed (3 pages) |
26 April 1996 | Resolutions
|
26 April 1996 | Director resigned (1 page) |
22 April 1996 | Declaration of assistance for shares acquisition (8 pages) |
16 April 1996 | Auditor's resignation (1 page) |
15 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
13 April 1996 | Particulars of mortgage/charge (5 pages) |
23 February 1996 | Return made up to 02/01/96; full list of members (6 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |