St Peter Port
Guernsey
Secretary Name | Legis Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 2002(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 December 2003) |
Correspondence Address | PO Box 186 1 Le Marchant Street St Peter Port Channel Islands GY1 4HP |
Director Name | Brian Frederick Sharrock |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 October 1997) |
Role | Professional Golfer |
Correspondence Address | 1 Lydiate Lane Eccleston Chorley Lancashire PR7 6LX |
Director Name | Mr Frederick James Thomas Sharrock |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 October 1997) |
Role | Secretary |
Correspondence Address | 27 Spencer Road Wigan Lancashire WN1 2QR |
Secretary Name | Mr Frederick James Thomas Sharrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 January 1997) |
Role | Company Director |
Correspondence Address | 27 Spencer Road Wigan Lancashire WN1 2QR |
Secretary Name | Michelle Judith Cottam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(13 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 28 Fir Trees Crescent Lostock Hall Preston Lancs PR5 5SL |
Director Name | Mr Yuseph Hedar |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manville Cottingley Drive Bingley West Yorkshire BD16 1ND |
Secretary Name | Mr Yuseph Hedar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(14 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manville Cottingley Drive Bingley West Yorkshire BD16 1ND |
Director Name | Mr Philip Bailey |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Long Royd Drive Baildon Shipley West Yorkshire BD17 6TS |
Secretary Name | Mr Philip Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Long Royd Drive Baildon Shipley West Yorkshire BD17 6TS |
Director Name | Simpson Guy Peter |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(15 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2000) |
Role | Sales Director |
Correspondence Address | 5 Hartington Drive Standish Wigan Lancashire WN6 0UA |
Director Name | Mr Nicholas Gerard Wagner |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(15 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Tranfield Gardens Guiseley Leeds LS20 8PZ |
Director Name | Andrew John Cucksey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(15 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 November 1999) |
Role | Operations Director |
Correspondence Address | 26 Moor Close Huddersfield HD4 7BP |
Director Name | Mr Harold Lionel Conyers |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 November 1999(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 St Marys Walk Mirfield West Yorkshire WF14 0QB |
Director Name | Trevor Walker |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 2003) |
Role | Manager |
Correspondence Address | Stralyns The Drive Watling Thaxted Essex CM6 2RA |
Director Name | Legis Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(18 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 June 2002) |
Correspondence Address | PO Box 186 1 Le Marchant Street St Peter Port Channel Islands GY1 4HP |
Registered Address | 2 Park Lane Leeds West Yorkshire LS3 1ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £90,905 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2003 | Application for striking-off (1 page) |
25 July 2003 | Director resigned (1 page) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: regal house bow beck bradford west yorkshire BD4 8SL (1 page) |
12 June 2002 | Return made up to 09/07/01; no change of members (4 pages) |
12 June 2002 | Secretary resigned (1 page) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
27 April 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
13 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
17 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
10 December 1999 | New director appointed (3 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
15 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
15 September 1999 | Resolutions
|
21 July 1999 | Return made up to 09/07/99; no change of members (8 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: golf house broad lane bradford west yorkshire BD4 8NX (1 page) |
24 December 1998 | New director appointed (2 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
29 July 1998 | Return made up to 09/07/98; full list of members
|
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: leeds street, off miry lane, wigan. WN3 4BW. (1 page) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New secretary appointed;new director appointed (4 pages) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
9 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
5 December 1997 | Auditor's resignation (1 page) |
19 November 1997 | Particulars of mortgage/charge (4 pages) |
19 November 1997 | Particulars of mortgage/charge (4 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
12 November 1997 | Declaration of assistance for shares acquisition (8 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Declaration of assistance for shares acquisition (8 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Resolutions
|
24 October 1997 | Ad 13/10/97--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
24 October 1997 | Resolutions
|
24 October 1997 | £ nc 100/100000 13/10/97 (1 page) |
17 July 1997 | Full accounts made up to 31 March 1997 (19 pages) |
17 July 1997 | Return made up to 09/07/97; full list of members (5 pages) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
16 July 1996 | Return made up to 09/07/96; full list of members (5 pages) |
27 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |