South Milford
Leeds
LS25 5DH
Director Name | T I P Europe Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 December 1999(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 January 2002) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 2000(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 January 2002) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Director Name | Nicholas Handran Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 1992(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 1994) |
Role | Solicitor |
Correspondence Address | Flat 2 19 Netherhall Gardens Hampstead London NW3 5RL |
Director Name | Eric Goodwin |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | Brewers Wood Pondfield Lane Shorne Gravesend Kent DA12 3LD |
Director Name | Robert Joel Montague |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | Pusey House Pusey Oxfordshire SN7 8QB |
Secretary Name | Philip Ian Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | 4 Queenswood Avenue Hutton Brentwood Essex CM13 1HR |
Director Name | Andrew Philip Chandler |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 06 October 1994) |
Role | Finance Director |
Correspondence Address | 66 Baywell Leybourne West Malling Kent ME19 5QQ |
Director Name | Ian McMaster Clubb |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Pond House Hadley Green Hertfordshire EN5 4PS |
Secretary Name | Mr Simon Jocelyn Enoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(10 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Chiddingstone Street Fulham London SW6 3TG |
Director Name | Richard Denby Raine |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 1996) |
Role | Accountant |
Correspondence Address | 1 Acris Street London SW18 2QT |
Director Name | Mr Simon Jocelyn Enoch |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1997) |
Role | Sec/Solicitor |
Country of Residence | England |
Correspondence Address | 38 Chiddingstone Street Fulham London SW6 3TG |
Director Name | David Howell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Isabella Hatchford Park Ockham Lane Cobham Surrey KT11 1LR |
Director Name | Richard Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(12 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 1997) |
Role | Accountant |
Correspondence Address | 6 Birchways Appleton Cheshire WA4 5DQ |
Director Name | Robert Anthony Smits |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 November 1997(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 November 1999) |
Role | Company Director |
Correspondence Address | Heemraadschapslaan 2 1181 Vb Amstelveen |
Director Name | Hans Arie Riedijk |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 1997(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | Trompenburo Straat 10m Amsterdam 1079 Tx |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Edge Lane Thornhill Dewsbury West Yorkshire WF12 0HA |
Director Name | Richard Ashton |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(16 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 October 2001) |
Role | Company Director |
Correspondence Address | Quinten Massigstraat 2-7 Amsterdam 1077mc Foreign |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 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 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (3 pages) |
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2001 | Application for striking-off (1 page) |
3 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
6 February 2001 | Director resigned (1 page) |
30 November 2000 | Return made up to 31/10/00; full list of members
|
28 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
30 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 November 1998 | Return made up to 31/10/98; no change of members (8 pages) |
23 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
19 March 1998 | Director's particulars changed (1 page) |
15 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: hamden court kingsmead business park 190 london road high wycombe buckinghamshire HP11 1JU (1 page) |
15 January 1998 | Secretary resigned;director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
6 January 1998 | New secretary appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Return made up to 31/10/97; full list of members (7 pages) |
17 October 1997 | Accounts for a dormant company made up to 30 April 1997 (8 pages) |
23 May 1997 | New director appointed (2 pages) |
11 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
11 November 1996 | Accounts for a dormant company made up to 30 April 1996 (9 pages) |
3 August 1996 | Director resigned (1 page) |
30 July 1996 | Particulars of mortgage/charge (13 pages) |
4 June 1996 | New director appointed (4 pages) |
7 November 1995 | Accounts for a dormant company made up to 30 April 1995 (9 pages) |