Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director Name | Georges Roost |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 22 January 2002(24 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Business Manager |
Correspondence Address | 8 Chapman House Chapman Square Cornwall Road Harrogate North Yorkshire HG1 2SQ |
Secretary Name | Mr Stephen John Parkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2002(24 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Maple Garth Melmerby Ripon North Yorkshire HG4 5PA |
Director Name | Mr Michael George Grimbly |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(15 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 1993) |
Role | Secretary |
Correspondence Address | Dig Lane Cottage Dig Lane Acton Nantwich Cheshire CW5 8PQ |
Director Name | Robert Calder Martin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(15 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 8 Millbank Close Chelford Macclesfield Cheshire SK11 9SJ |
Secretary Name | Mr Robert Stephen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(15 years after company formation) |
Appointment Duration | 2 years (resigned 11 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Lingmoor Drive Burnley Lancashire BB12 8UY |
Director Name | Creighton Francis Twiggs |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2000) |
Role | Secretary |
Correspondence Address | Barn Hill Cottage Old Coach Road Barnhill, Broxton Chester Cheshire CH3 9JL Wales |
Secretary Name | Creighton Francis Twiggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(17 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Barn Hill Cottage Old Coach Road Barnhill, Broxton Chester Cheshire CH3 9JL Wales |
Director Name | Mr Kenneth John Greatbatch |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Chevin Cokes Lane Chalfont St. Giles Buckinghamshire HP8 4UD |
Director Name | Kaspar Werner Kelterborn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 May 2000(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2002) |
Role | Divisional Controller |
Correspondence Address | 5 South Road Bowdon Altrincham Cheshire WA14 2JZ |
Director Name | Wendy Jane Favager |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2002) |
Role | Chartered Secretary |
Country of Residence | Cheshire |
Correspondence Address | 23 Guernsey Drive Little Stanney Ellesmere Port Cheshire CH65 9JA Wales |
Secretary Name | Wendy Jane Favager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2002) |
Role | Chartered Secretary |
Country of Residence | Cheshire |
Correspondence Address | 23 Guernsey Drive Little Stanney Ellesmere Port Cheshire CH65 9JA Wales |
Registered Address | Calverley Lane Horsforth Leeds LS18 4RP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £15,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2004 | Dissolved (1 page) |
---|---|
7 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: calverley lane horsforth leeds west yorkshire LS18 4RP (1 page) |
5 September 2003 | Declaration of solvency (3 pages) |
5 September 2003 | Appointment of a voluntary liquidator (1 page) |
5 September 2003 | Resolutions
|
30 August 2003 | Return made up to 11/08/03; full list of members (5 pages) |
3 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 August 2002 | Re aud resignation (1 page) |
18 March 2002 | Auditor's resignation (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: hayes road cadishead manchester M30 5BQ (1 page) |
27 February 2002 | Auditor's resignation (2 pages) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Secretary resigned;director resigned (1 page) |
7 January 2002 | Auditor's resignation (2 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
17 August 2001 | Return made up to 11/08/01; full list of members (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | Secretary resigned;director resigned (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
29 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
13 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 1999 | Return made up to 11/08/99; full list of members (7 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
17 August 1998 | Return made up to 11/08/98; full list of members (5 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
2 January 1998 | Auditor's resignation (3 pages) |
20 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
14 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
5 July 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
12 May 1997 | Resolutions
|
29 August 1996 | Company name changed waftam ten LIMITED\certificate issued on 30/08/96 (2 pages) |
18 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
10 July 1996 | Company name changed xelflex design & development lim ited\certificate issued on 11/07/96 (2 pages) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
7 September 1995 | Return made up to 11/08/95; full list of members (12 pages) |