Leeds
West Yorkshire
LS17 8EB
Director Name | Mr Dov Zeev Zegze |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2001(15 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 26 Highclere Road Manchester Lancashire M8 4FG |
Secretary Name | Oded Brosh |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2001(16 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Co Secretary |
Correspondence Address | 2 Shadwell Park Grove Leeds W Yorkshire LS17 8TU |
Director Name | Mr Trevor Butt |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1997) |
Role | Accountant |
Correspondence Address | 11 Charlton Close Finchampstead Wokingham Berkshire RG40 4YQ |
Director Name | Mark Faulkner |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1997) |
Role | Executive |
Correspondence Address | Woodside Cottage Haughurst Hill Baughurst Hampshire RG26 5JR |
Director Name | Mr Gerard Mark Richardson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 October 2000) |
Role | Executive |
Correspondence Address | 10 Ingham Garth Mirfield West Yorkshire WF14 9NR |
Secretary Name | Gillian Eileen Switalski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | 65 Sheet Street Windsor Berkshire SL4 1BY |
Secretary Name | Denise Anne Smiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 June 1994) |
Role | Assistant Legal Advisor |
Correspondence Address | 122 Woodman Road Warley Brentwood Essex CM14 5AL |
Secretary Name | Marie Claire George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 1995) |
Role | Solicitor |
Correspondence Address | 23 Whellock Road Chiswick London W4 1DY |
Secretary Name | Jonathan Edward Pearl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1997) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 101 Harvist Road London NW6 6HA |
Secretary Name | Zena Geraldine Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 27 Sandhill Oval Alwoodley Leeds West Yorkshire LS17 8EB |
Director Name | Oded Brosh |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(15 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 February 2001) |
Role | Marketing Manager |
Correspondence Address | 2 Shadwell Park Grove Leeds W Yorkshire LS17 8TU |
Director Name | Mr Dov Zeev Zegze |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(15 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 February 2001) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 26 Highclere Road Manchester Lancashire M8 4FG |
Secretary Name | Oded Brosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(15 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 February 2001) |
Role | Marketing Manager |
Correspondence Address | 2 Shadwell Park Grove Leeds W Yorkshire LS17 8TU |
Secretary Name | Yael Rosalind Hasid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(15 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | 26 Highclere Road Higher Crumpsall Manchester Lancashire M8 4FG |
Registered Address | Na Brackenbury 5th Floor Airedale House 77 Albion Street Leeds West Yorkshire LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £20,409 |
Cash | £43,330 |
Current Liabilities | £75,432 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
5 August 2004 | Dissolved (1 page) |
---|---|
5 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 May 2004 | Liquidators statement of receipts and payments (5 pages) |
10 February 2004 | Liquidators statement of receipts and payments (5 pages) |
24 July 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
15 January 2002 | Appointment of a voluntary liquidator (1 page) |
15 January 2002 | Statement of affairs (7 pages) |
15 January 2002 | Resolutions
|
7 January 2002 | Registered office changed on 07/01/02 from: unit j wakefield road gildersome spur trading estate morley leeds LS27 7JJ (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 March 2001 | Secretary resigned;director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
28 January 2001 | Return made up to 26/12/00; full list of members (7 pages) |
2 November 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | Secretary resigned (1 page) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New secretary appointed (2 pages) |
3 February 2000 | Return made up to 26/12/99; full list of members
|
2 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 February 1998 | Return made up to 26/12/97; full list of members (6 pages) |
16 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 April 1997 | £ ic 20000/10200 01/04/97 £ sr 9800@1=9800 (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 January 1997 | Return made up to 26/12/96; full list of members
|
16 December 1996 | Director's particulars changed (1 page) |
9 January 1996 | Return made up to 26/12/95; no change of members
|
31 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |