Houston Park Mntford Street
Salford
Lancashire
M5 2RP
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 September 2000(21 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 13 February 2001) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Director Name | Philip Leigh Brindle |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | 21 Wrenpark Road Wingerworth Chesterfield Derbyshire S42 6RZ |
Director Name | Jack Wilson Dent |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | The Coach House Cranford Hall Ardsley Barnsley South Yorkshire S71 5EZ |
Director Name | David James Birkett Smith |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | Broadway Sitwell Grove Rotherham South Yorkshire S60 3AY |
Director Name | Jacqueline Victoria Smith |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | Broadway Sitwell Grove Rotherham South Yorkshire S60 3AY |
Secretary Name | Mr Stephen Jago |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hoober Avenue Sheffield South Yorkshire S11 9SG |
Director Name | Jonathan Andrew |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 July 1999) |
Role | Country Manager |
Correspondence Address | The Malt House Grove End Upper Brailes Oxfordshire OX15 5BA |
Director Name | Barry Stanley Desantis |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 1996(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 1997) |
Role | Managing Director |
Correspondence Address | Buurtweg 12 Wassenaar 2244 Ad |
Director Name | Hans Arie Riedijk |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 1996(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Trompenburo Straat 10m Amsterdam 1079 Tx |
Director Name | Jan Robert Van Nieuwkerk |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 1996(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 February 1997) |
Role | Finance Director |
Correspondence Address | Prins Bernhardlaan 2 Amstelveen 1183 Be Netherlands |
Director Name | Paul Godfrey Whick |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(17 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Schank By Nachk Doorman Wassenaar 662243am |
Director Name | Jacob Van Leenan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 August 1997(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | Prins Von Wiedlaanb 2242 Cd Wassenaar The Netherlands |
Director Name | Robert Anthony Smits |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 August 1997(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Heemraadschapslaan 2 1181 Vb Amstelveen |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 September 2000) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 September 2000 | Return made up to 16/07/00; full list of members
|
14 September 2000 | Application for striking-off (1 page) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
31 July 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
9 September 1999 | Return made up to 16/07/99; full list of members (6 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
25 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
3 August 1998 | Return made up to 16/07/98; full list of members
|
19 March 1998 | Director's particulars changed (1 page) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: 15TH floor moor house 119 london wall london EC2Y 5ET (1 page) |
1 October 1997 | Director resigned (1 page) |
5 September 1997 | New director appointed (3 pages) |
5 September 1997 | New director appointed (2 pages) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Director resigned (1 page) |
28 July 1997 | Return made up to 16/07/97; full list of members
|
11 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
13 August 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
17 July 1996 | Return made up to 16/07/96; change of members (8 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Memorandum and Articles of Association (6 pages) |
16 July 1996 | Resolutions
|
1 July 1996 | Registered office changed on 01/07/96 from: c/o smith self drive LIMITED nursery st sheffield S3 8GG (1 page) |
27 June 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
30 May 1996 | New director appointed (2 pages) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1996 | New secretary appointed (1 page) |
2 May 1996 | Director resigned (2 pages) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
25 October 1995 | Return made up to 16/07/95; no change of members (4 pages) |
4 August 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |