Leeds
West Yorkshire
LS3 1ES
Director Name | Mr John Charles Mulville |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 1994) |
Role | Company Director |
Correspondence Address | 8 Park Road Maldon Essex CM9 6AJ |
Director Name | Mr Peter John Mulville |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 1994) |
Role | Company Director |
Correspondence Address | 1 Richard Gardens Totteridge Common High Wycombe Buckinghamshire HP13 7LT |
Secretary Name | Mr Peter John Mulville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 1994) |
Role | Company Director |
Correspondence Address | 1 Richard Gardens Totteridge Common High Wycombe Buckinghamshire HP13 7LT |
Director Name | Christopher Edward Michael Armitage |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | The Mill House Adel Mill Adel Leeds West Yorkshire LS16 8BF |
Director Name | Colin Manus Gilbert |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Micklefield Croft Micklefield Road Rawdon Leeds West Yorkshire LS19 6AY |
Secretary Name | Colin Manus Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 March 2000) |
Role | Company Director |
Correspondence Address | Micklefield Croft Micklefield Road Rawdon Leeds West Yorkshire LS19 6AY |
Director Name | Gary Martin Owen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 1996) |
Role | Finance Director |
Correspondence Address | 26 Bentcliffe Avenue Moortown Leeds West Yorkshire LS17 6QN |
Director Name | Philip James Weir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 March 2000) |
Role | Group Sales Director |
Correspondence Address | The Granary 7 Wadswick Lane Neston Wiltshire SN13 9SZ |
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 |
5 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2000 | Director resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
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 | 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 (10 pages) |
2 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
8 February 1999 | Resolutions
|
8 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
3 September 1998 | Resolutions
|
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) |
4 June 1998 | Full accounts made up to 30 September 1997 (11 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) |
22 August 1997 | Resolutions
|
14 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
18 December 1996 | New director appointed (2 pages) |
8 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
3 May 1996 | Director resigned (1 page) |
26 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 8 ashley business centre lower brunswick street leeds LS2 7PU (1 page) |
4 October 1995 | Return made up to 30/09/95; full list of members
|
12 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
12 June 1995 | New director appointed (2 pages) |
7 April 1995 | Particulars of mortgage/charge (6 pages) |