Cutsyke
Castleford
West Yorkshire
WF10 5JL
Director Name | Mark David Temporal |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2001(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 19 July 2008) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Galloway Lane Pudsey Leeds West Yorkshire LS28 8JR |
Secretary Name | Mark David Temporal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 July 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Galloway Lane Pudsey Leeds West Yorkshire LS28 8JR |
Director Name | Ann Franklin |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(18 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 April 2006) |
Role | Secretary |
Correspondence Address | Woodend 169 Weardley Lane Weardley Harewood Leeds West Yorkshire LS17 9LS |
Director Name | Peter Hall Franklin |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(18 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | Woodend 169 Weardley Lane Weardley Harewood Leeds West Yorkshire LS17 9LS |
Secretary Name | Ann Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(18 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 April 2006) |
Role | Company Director |
Correspondence Address | Woodend 169 Weardley Lane Weardley Harewood Leeds West Yorkshire LS17 9LS |
Director Name | Lisa Jane Phillis |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 2004) |
Role | Sales Director |
Correspondence Address | 285 Whitehall Road Drighlington Bradford BD11 1BH |
Registered Address | Armstrong Watson Central House 47 St Paul's Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £26,631 |
Cash | £386 |
Current Liabilities | £218,328 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2008 | Notice of move from Administration to Dissolution (11 pages) |
24 January 2008 | (1 page) |
24 January 2008 | Notice of vacation of office by administrator (35 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page) |
6 September 2007 | Statement of affairs (10 pages) |
6 June 2007 | Statement of administrator's proposal (33 pages) |
25 April 2007 | Appointment of an administrator (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 43 carr crofts armley leeds west yorkshire LS12 3HB (1 page) |
2 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 June 2006 | Secretary resigned;director resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
26 May 2006 | Return made up to 13/04/06; full list of members
|
18 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (9 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 September 2004 | Director resigned (1 page) |
30 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
8 June 2004 | Return made up to 13/04/04; full list of members
|
8 June 2004 | Director resigned (1 page) |
16 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
24 December 2002 | Resolutions
|
12 December 2002 | Accounts for a small company made up to 30 September 2002 (8 pages) |
24 April 2002 | Return made up to 13/04/02; full list of members
|
26 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
19 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
13 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
12 May 1999 | Return made up to 13/04/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 April 1998 | Return made up to 13/04/98; no change of members (6 pages) |
19 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 April 1997 | Return made up to 13/04/97; no change of members (6 pages) |
6 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
7 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
11 October 1995 | Particulars of mortgage/charge (6 pages) |
11 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |
11 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
18 April 1988 | Particulars of mortgage/charge (4 pages) |
2 November 1977 | Allotment of shares (2 pages) |
1 March 1977 | Allotment of shares (2 pages) |
13 May 1974 | Allotment of shares (2 pages) |
16 March 1973 | Allotment of shares (2 pages) |