Leeds
West Yorkshire
LS17 5PB
Director Name | David Newton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 28 August 2001) |
Role | Accountant |
Correspondence Address | 18 Green Lane Sowood Halifax West Yorkshire HX4 9JL |
Director Name | Mr Andrew Robin Thirkill |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 28 August 2001) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Elmete House Elmete Lane Roundhay Leeds West Yorkshire LS8 2LJ |
Director Name | Ms Karen Angela Waddington |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 28 August 2001) |
Role | Company Director |
Correspondence Address | 7 Wells Croft Meanwood Leeds West Yorkshire LS6 4JA |
Secretary Name | Clive Cadman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 28 August 2001) |
Role | Company Director |
Correspondence Address | 644 Scott Hall Road Leeds West Yorkshire LS17 5PB |
Director Name | Robin Eric Garland |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(16 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 April 1992) |
Role | Managing Director |
Correspondence Address | Water Fulford Hall Fulford York North Yorkshire YO1 4RB |
Registered Address | C/O Price Waterhouse 9 Bond Court Leeds LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £7,045,000 |
Net Worth | £474,000 |
Cash | £23,000 |
Current Liabilities | £2,355,000 |
Latest Accounts | 31 March 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
28 August 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2000 | Receiver's abstract of receipts and payments (4 pages) |
6 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 October 2000 | Receiver ceasing to act (1 page) |
9 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
9 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
25 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 June 1995 | Receiver's abstract of receipts and payments (2 pages) |
28 June 1994 | Receiver's abstract of receipts and payments (2 pages) |
11 June 1993 | Receiver's abstract of receipts and payments (2 pages) |
7 January 1993 | Prospectus (2 pages) |
22 October 1992 | Prospectus (19 pages) |
30 July 1992 | Administrative Receiver's report (15 pages) |
18 June 1992 | Registered office changed on 18/06/92 from: royal house 28 sovereign street leeds west yorkshire LS1 4BJ (1 page) |
7 May 1992 | Certificate of specific penalty (1 page) |
29 April 1992 | Appointment of receiver/manager (1 page) |
14 April 1992 | Director resigned (2 pages) |
2 April 1992 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
28 February 1992 | New director appointed (2 pages) |
16 October 1991 | Full group accounts made up to 31 March 1991 (26 pages) |
11 October 1991 | Return made up to 28/09/91; bulk list available separately (8 pages) |
8 August 1991 | Nc inc already adjusted 28/09/88 (1 page) |
1 November 1990 | Conve 30/09/90 (1 page) |
23 October 1990 | Return made up to 28/09/90; bulk list available separately (10 pages) |
23 October 1990 | Full group accounts made up to 31 March 1990 (26 pages) |
21 August 1990 | Particulars of contract relating to shares (3 pages) |
21 August 1990 | Ad 21/09/89--------- £ si [email protected] (2 pages) |
15 August 1990 | Ad 21/09/89--------- £ si [email protected]=13400 £ ic 2177686/2191086 (2 pages) |
22 May 1990 | Statement of affairs (59 pages) |
21 May 1990 | Conve 31/03/90 (2 pages) |
21 May 1990 | Ad 21/09/89--------- £ si [email protected]=83602 £ ic 2094084/2177686 (2 pages) |
12 December 1989 | Director resigned (2 pages) |
27 November 1989 | Location of register of members (non legible) (1 page) |
25 September 1989 | Resolutions
|
20 September 1989 | Company name changed moss trust PLC\certificate issued on 21/09/89 (2 pages) |
15 September 1989 | Return made up to 29/08/89; bulk list available separately (7 pages) |
29 August 1989 | Full group accounts made up to 31 March 1989 (31 pages) |
24 August 1989 | Director resigned (2 pages) |
23 August 1989 | Auditor's resignation (1 page) |
22 August 1989 | Full group accounts made up to 31 August 1988 (32 pages) |
21 July 1989 | Director resigned (2 pages) |
6 July 1989 | Particulars of contract relating to shares (3 pages) |
6 July 1989 | Wd 27/06/89 ad 03/03/88--------- £ si [email protected]=9232 (4 pages) |
27 June 1989 | Registered office changed on 27/06/89 from: belmont house wood lane headingley leeds LS6 2AE (1 page) |
27 June 1989 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
24 May 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 February 1989 | Director resigned (2 pages) |
31 January 1989 | New director appointed (2 pages) |
18 January 1989 | Secretary resigned;new secretary appointed (2 pages) |
4 January 1989 | Wd 09/12/88 ad 07/08/87--------- £ si [email protected]=1000 (2 pages) |
4 January 1989 | Statement of affairs (9 pages) |
3 January 1989 | Registered office changed on 03/01/89 from: concept house 92 chippinghouse road sheffield S8 0ZH (1 page) |
29 November 1988 | Wd 14/11/88 ad 31/08/88--------- £ si [email protected]=83750 (4 pages) |
29 November 1988 | Canc.sh.prem.acc. (3 pages) |
29 November 1988 | Certificate of cancellation of share premium account (1 page) |
9 November 1988 | Resolutions
|
27 October 1988 | Wd 12/10/88 ad 06/06/88--------- £ si [email protected]=12500 (2 pages) |
27 October 1988 | Statement of affairs (106 pages) |
22 September 1988 | Wd 14/09/88 ad 18/03/88--------- £ si 1550000@1=1550000 (2 pages) |
22 September 1988 | Nc inc already adjusted (1 page) |
22 September 1988 | Resolutions
|
19 September 1988 | Wd 23/08/88 ad 08/08/88--------- £ si [email protected]=77695 (2 pages) |
8 September 1988 | Statement of affairs (43 pages) |
16 August 1988 | Return made up to 26/02/88; bulk list available separately (8 pages) |
28 July 1988 | Memorandum and Articles of Association (67 pages) |
11 May 1988 | Memorandum and Articles of Association (8 pages) |
26 April 1988 | Wd 17/03/88 ad 03/03/88--------- £ si [email protected]=9687 (4 pages) |
20 April 1988 | Statement of affairs (56 pages) |
27 January 1988 | Resolutions
|
23 January 1988 | £ nc 500000/700000 (1 page) |
12 January 1988 | Wd 03/12/87 ad 06/11/87--------- £ si [email protected]=1265 (2 pages) |
11 December 1987 | Company name changed moss advertising group PLC\certificate issued on 14/12/87 (3 pages) |
21 September 1987 | Director resigned (2 pages) |
14 September 1987 | New director appointed (2 pages) |
26 June 1987 | Return made up to 31/12/86; no change of members (8 pages) |
26 June 1987 | Full group accounts made up to 31 August 1986 (21 pages) |
11 April 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1987 | Particulars of mortgage/charge (3 pages) |
28 August 1986 | Particulars of mortgage/charge (3 pages) |
30 July 1986 | New director appointed (4 pages) |
2 December 1985 | Accounts made up to 31 August 1985 (21 pages) |