Leeds
West Yorkshire
LS11 5DY
Director Name | Mr Kazushi Ogura |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 15 July 2011(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Place Water Lane Leeds West Yorkshire LS11 5DY |
Secretary Name | Ian Vincent Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2011(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 November 2012) |
Role | Company Director |
Correspondence Address | Bridgewater Place Water Lane Leeds Yorkshire LS11 5DY |
Director Name | John Leslie Clapp |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 April 1996) |
Role | Company Director |
Correspondence Address | Lansdowne Cotswold Lane Old Sodbury Bristol BS37 6NE |
Director Name | Adrian Paul Clapp |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 April 1996) |
Role | Company Director |
Correspondence Address | 18 Perrinpit Road Frampton Cotterell Bristol Avon BS17 2AT |
Secretary Name | John Leslie Clapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 April 1996) |
Role | Company Director |
Correspondence Address | Lansdowne Cotswold Lane Old Sodbury Bristol BS37 6NE |
Director Name | Sir Thomas Farmer |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 1999) |
Role | Chairman & Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Maidencraig House 192 Queensferry Road Edinburgh Midlothian EH4 6JL Scotland |
Director Name | Mr Ervin Landau |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Harley House Marylebone Road London NW1 5HN |
Director Name | John McLellan Houston |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2000) |
Role | Group Director Of Strategy And |
Correspondence Address | The Rock 3 Douglas Avenue Langbank PA14 6PE Scotland |
Secretary Name | Kenneth Andrew McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | 4 Peastonbank Farm Cottages By Pencaitland Tranent East Lothian EH34 5ET Scotland |
Director Name | Graeme Bissett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2001) |
Role | Group Director Of Finance |
Correspondence Address | 123 Saint Vincent Street Glasgow G2 5EA Scotland |
Director Name | Robert Huthersall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(27 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 2001) |
Role | Accountant |
Correspondence Address | 56 Pentland Drive Edinburgh EH10 6PX Scotland |
Director Name | Kenneth Andrew McGill |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(29 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2002) |
Role | Group Company Secretary |
Correspondence Address | 4 Peastonbank Farm Cottages By Pencaitland Tranent East Lothian EH34 5ET Scotland |
Director Name | Stanley Hart Owens |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2001(29 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 2002) |
Role | Finance Director |
Correspondence Address | 15b Ewerland Barnton Edinburgh EH4 6DH Scotland |
Director Name | Mr Timothy Charles Parker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 East Main Street Broxburn West Lothian EH52 5AS Scotland |
Director Name | Kenneth Andrew McGill |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2006) |
Role | Finance Director |
Correspondence Address | 4 Peastonbank Farm Cottages By Pencaitland Tranent East Lothian EH34 5ET Scotland |
Secretary Name | Scott Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gaveston Road Leamington Spa Warwickshire CV32 6EU |
Director Name | Mr Michael Joseph Anthony Healy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 East Main Street Broxburn West Lothian EH52 5AS Scotland |
Director Name | Mr Ian Ellis Fraser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(34 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 East Main Street Broxburn West Lothian EH52 5AS Scotland |
Secretary Name | Mr Michael Joseph Anthony Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(34 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 East Main Street Broxburn West Lothian EH52 5AS Scotland |
Registered Address | Bridgewater Place Water Lane Leeds Yorkshire LS11 5DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
23 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
1 August 2012 | Statement of capital on 1 August 2012
|
1 August 2012 | Statement of capital on 1 August 2012
|
1 August 2012 | Statement of capital on 1 August 2012
|
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2012 | Resolutions
|
13 July 2012 | Statement by Directors (1 page) |
13 July 2012 | Application to strike the company off the register (3 pages) |
13 July 2012 | Statement by directors (1 page) |
13 July 2012 | Solvency Statement dated 04/07/12 (1 page) |
13 July 2012 | Application to strike the company off the register (3 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Solvency statement dated 04/07/12 (1 page) |
12 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
12 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Termination of appointment of Michael Healy as a secretary (2 pages) |
5 August 2011 | Appointment of Mr Kazushi Ogura as a director (3 pages) |
5 August 2011 | Appointment of Mr Kazushi Ogura as a director (3 pages) |
5 August 2011 | Appointment of Mr Kenji Murai as a director (3 pages) |
5 August 2011 | Termination of appointment of Ian Fraser as a director (2 pages) |
5 August 2011 | Termination of appointment of Michael Healy as a director (2 pages) |
5 August 2011 | Termination of appointment of Ian Fraser as a director (2 pages) |
5 August 2011 | Termination of appointment of Michael Healy as a secretary (2 pages) |
5 August 2011 | Termination of appointment of Michael Healy as a director (2 pages) |
5 August 2011 | Appointment of Ian Vincent Ellis as a secretary (3 pages) |
5 August 2011 | Appointment of Ian Vincent Ellis as a secretary (3 pages) |
5 August 2011 | Appointment of Mr Kenji Murai as a director (3 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 August 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2 August 2010 (1 page) |
2 November 2009 | Director's details changed for Ian Ellis Fraser on 20 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Michael Joseph Anthony Healy on 20 October 2009 (1 page) |
2 November 2009 | Director's details changed for Michael Joseph Anthony Healy on 20 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Michael Joseph Anthony Healy on 20 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ian Ellis Fraser on 20 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Michael Joseph Anthony Healy on 20 October 2009 (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
18 May 2009 | Director's change of particulars / ian fraser / 18/05/2009 (1 page) |
18 May 2009 | Director's Change of Particulars / ian fraser / 18/05/2009 / HouseName/Number was: , now: pond house; Street was: blairhill farm cottage, now: blairhill farm (1 page) |
31 October 2008 | Accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (3 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: st james`s court 30 brown street manchester M2 2JF (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: st james`s court 30 brown street manchester M2 2JF (1 page) |
23 November 2007 | Return made up to 30/09/07; full list of members (5 pages) |
23 November 2007 | Return made up to 30/09/07; full list of members (5 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (3 pages) |
2 May 2006 | New director appointed (3 pages) |
2 May 2006 | Director resigned (1 page) |
7 October 2005 | Accounts made up to 31 December 2004 (4 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
5 November 2004 | Return made up to 30/09/04; full list of members (3 pages) |
5 November 2004 | Return made up to 30/09/04; full list of members (3 pages) |
4 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
2 August 2004 | New director appointed (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New secretary appointed (1 page) |
2 August 2004 | New director appointed (1 page) |
2 August 2004 | New secretary appointed (1 page) |
2 August 2004 | Secretary resigned (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
3 November 2003 | Accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
30 June 2003 | Director's particulars changed (1 page) |
30 June 2003 | Director's particulars changed (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Resolutions
|
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Resolutions
|
21 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
21 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
21 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 March 2002 | Accounts made up to 31 December 2001 (4 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
20 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
20 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2000 | Withdrawal of application for striking off (1 page) |
21 September 2000 | Withdrawal of application for striking off (1 page) |
13 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2000 | Application for striking-off (1 page) |
28 April 2000 | Application for striking-off (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
29 December 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
29 December 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
24 December 1999 | Full accounts made up to 28 February 1999 (7 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (7 pages) |
22 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
22 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (3 pages) |
26 February 1999 | New director appointed (3 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
30 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
20 October 1998 | Return made up to 30/09/98; no change of members (10 pages) |
20 October 1998 | Return made up to 30/09/98; no change of members (10 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
12 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
12 October 1997 | Return made up to 30/09/97; no change of members (9 pages) |
12 October 1997 | Return made up to 30/09/97; no change of members (9 pages) |
31 October 1996 | Accounting reference date extended from 31/10/96 to 28/02/97 (1 page) |
31 October 1996 | Accounting reference date extended from 31/10/96 to 28/02/97 (1 page) |
27 October 1996 | Return made up to 30/09/96; full list of members
|
27 October 1996 | Return made up to 30/09/96; full list of members (10 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: 1 st pauls road bristol BS8 1LZ (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: 1 st pauls road bristol BS8 1LZ (1 page) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Secretary resigned;director resigned (1 page) |
9 August 1996 | Secretary resigned;director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (3 pages) |
22 May 1996 | New secretary appointed (3 pages) |
22 May 1996 | New director appointed (3 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (3 pages) |
22 May 1996 | New secretary appointed (3 pages) |
22 May 1996 | New director appointed (3 pages) |
30 April 1996 | Full group accounts made up to 31 October 1995 (22 pages) |
30 April 1996 | Full group accounts made up to 31 October 1995 (22 pages) |
21 December 1995 | Return made up to 30/09/95; full list of members (6 pages) |
21 December 1995 | Return made up to 30/09/95; full list of members (6 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: northavon business centre dean road yate bristol BS17 5NH (1 page) |
26 May 1995 | Registered office changed on 26/05/95 from: northavon business centre dean road yate bristol BS17 5NH (1 page) |
26 May 1995 | Full group accounts made up to 31 October 1994 (21 pages) |
26 May 1995 | Full group accounts made up to 31 October 1994 (21 pages) |
4 April 1995 | Company name changed autospeed tyres (holdings) limit ed\certificate issued on 05/04/95 (2 pages) |
4 April 1995 | Company name changed autospeed tyres (holdings) limit ed\certificate issued on 05/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 June 1982 | Increase in nominal capital (2 pages) |
1 June 1982 | Increase in nominal capital (2 pages) |
26 April 1972 | Incorporation (22 pages) |
26 April 1972 | Incorporation (22 pages) |