Horsforth
Leeds
West Yorkshire
LS18 5RE
Director Name | Michael Joseph Murphy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1999(26 years, 5 months after company formation) |
Appointment Duration | 15 years (closed 08 October 2014) |
Role | Group Finance Director |
Correspondence Address | The Gables Chargrove Lane Shurdington Cheltenham Gloucestershire GL51 5XB Wales |
Director Name | John Andrew Heap |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harden Grange Harden Bingley West Yorkshire BD16 4AX |
Director Name | Richard Malcolm Lindley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Yew Bank Skipton Road Utley Keighley West Yorkshire BD20 6HJ |
Secretary Name | Richard Malcolm Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | Yew Bank Skipton Road Utley Keighley West Yorkshire BD20 6HJ |
Secretary Name | Mr Paul Gerard White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pinfold Rise Aberford Leeds LS25 3EN |
Director Name | Mr Geoffrey Robert Stevens |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 3 Millhouses Court Sheffield South Yorkshire S11 9HZ |
Director Name | Mr John Parkinson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(25 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 02 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinewoods Larchwood Scarcroft Leeds West Yorkshire LS14 3BN |
Director Name | Mr Paul Gerard White |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pinfold Rise Aberford Leeds LS25 3EN |
Director Name | David Anthony Heap |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Chapel House Farm Langbar Ilkley West Yorkshire LS29 0EN |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,379,000 |
Current Liabilities | £38,131,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | Notice of final account prior to dissolution (1 page) |
8 July 2014 | Return of final meeting of creditors (1 page) |
30 January 2010 | Appointment of a liquidator (1 page) |
30 January 2010 | Court order insolvency:replacement of liquidator (8 pages) |
21 May 2007 | Administrator's abstract of receipts and payments (3 pages) |
18 May 2007 | Order of court to wind up (3 pages) |
18 May 2007 | Notice of discharge of Administration Order (4 pages) |
18 May 2007 | Appointment of a liquidator (1 page) |
18 December 2006 | Administrator's abstract of receipts and payments (6 pages) |
4 July 2006 | Administrator's abstract of receipts and payments (3 pages) |
28 June 2006 | Administrator's abstract of receipts and payments (3 pages) |
28 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
23 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
10 January 2005 | Administrator's abstract of receipts and payments (3 pages) |
13 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: pricewaterhouse coopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page) |
27 January 2004 | Director resigned (1 page) |
19 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 66/70 vicar lane bradford west yorkshire BD1 5AG (1 page) |
10 July 2003 | Notice of result of meeting of creditors (5 pages) |
7 July 2003 | Statement of administrator's proposal (32 pages) |
30 May 2003 | Administration Order (5 pages) |
30 May 2003 | Notice of Administration Order (1 page) |
17 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (11 pages) |
12 February 2003 | Particulars of mortgage/charge (17 pages) |
17 October 2002 | Auditor's resignation (1 page) |
22 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
5 February 2002 | Director resigned (1 page) |
26 June 2001 | Return made up to 22/05/01; full list of members
|
26 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
20 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Return made up to 22/05/99; no change of members
|
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: rawdon court 20 leeds road rawdon west yorkshire LS19 6AX (1 page) |
14 December 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
6 July 1998 | Return made up to 22/05/98; full list of members (7 pages) |
24 June 1998 | Location of register of members (1 page) |
15 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 14,eldon place, bradford, west yorkshire, BD1 3AZ (1 page) |
18 March 1998 | Particulars of mortgage/charge (12 pages) |
16 March 1998 | Memorandum and Articles of Association (12 pages) |
16 March 1998 | New director appointed (3 pages) |
16 March 1998 | Resolutions
|
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1997 | Return made up to 22/05/97; no change of members (4 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 July 1996 | Return made up to 22/05/96; full list of members (6 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 January 1996 | Company name changed international systems & applicat ions LIMITED\certificate issued on 29/01/96 (2 pages) |
29 December 1995 | Ad 05/07/95--------- £ si 3000@1=3000 £ ic 112000/115000 (4 pages) |
1 August 1995 | Resolutions
|
1 August 1995 | Nc inc already adjusted 05/07/95 (1 page) |
29 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 January 1989 | Full accounts made up to 31 December 1987 (17 pages) |