Leeds
LS11 0DL
Secretary Name | Christopher Guy Lintott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2012(26 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 08 July 2014) |
Role | Company Director |
Correspondence Address | 3 White Rose Office Park Milklshaw Park Lane Leeds LS11 0DL |
Director Name | Mr Gavin William Chittick |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Kitson Road Barnes London SW13 9HJ |
Director Name | Humphrey James Montgomery Price |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Deaks Deaks Lane Cuckfield West Sussex RH17 5JA |
Director Name | Mr Timothy Simon Winslow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Dial House 24 Birds Hill Road Oxshott Surrey KT22 0NJ |
Secretary Name | Anne Christine Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | 18 Bettespol Meadows Redbourn St Albans Hertfordshire AL3 7EW |
Secretary Name | Mr Gavin William Chittick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Kitson Road Barnes London SW13 9HJ |
Director Name | Mr Patrick Deigman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frith Hill House Frith Hill Great Missenden Buckinghamshire HP16 0QR |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 April 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Secretary Name | Iain Donald Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 April 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 26 June 2012) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Website | www.portsolent.com |
---|---|
Telephone | 023 92324812 |
Telephone region | Southampton / Portsmouth |
Registered Address | 3 White Rose Office Park Milklshaw Park Lane Leeds LS11 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
535.4k at £1 | Munroe K LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Application to strike the company off the register (3 pages) |
14 June 2013 | Annual return made up to 17 May 2013 Statement of capital on 2013-06-14
|
14 June 2013 | Director's details changed for David William Aspin on 7 June 2013 (3 pages) |
14 June 2013 | Director's details changed for David William Aspin on 7 June 2013 (3 pages) |
14 June 2013 | Director's details changed for David William Aspin on 7 June 2013 (3 pages) |
14 June 2013 | Annual return made up to 17 May 2013 Statement of capital on 2013-06-14
|
3 April 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
25 July 2012 | Appointment of Christopher Guy Lintott as a secretary (3 pages) |
25 July 2012 | Appointment of Christopher Guy Lintott as a secretary (3 pages) |
29 June 2012 | Registered office address changed from 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP on 29 June 2012 (2 pages) |
29 June 2012 | Termination of appointment of Aldwych Secretaries Limited as a secretary (2 pages) |
29 June 2012 | Registered office address changed from 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP on 29 June 2012 (2 pages) |
29 June 2012 | Termination of appointment of Aldwych Secretaries Limited as a secretary (2 pages) |
27 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (14 pages) |
27 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (14 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
27 June 2011 | Annual return made up to 17 May 2011 (14 pages) |
27 June 2011 | Annual return made up to 17 May 2011 (14 pages) |
27 June 2011 | Director's details changed for David William Aspin on 16 May 2011 (3 pages) |
27 June 2011 | Director's details changed for David William Aspin on 16 May 2011 (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
17 June 2010 | Annual return made up to 17 May 2010 (14 pages) |
17 June 2010 | Annual return made up to 17 May 2010 (14 pages) |
17 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
17 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
16 June 2009 | Return made up to 17/05/09; full list of members (8 pages) |
16 June 2009 | Return made up to 17/05/09; full list of members (8 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 July 2008 | Director's change of particulars / david aspin / 01/01/2008 (1 page) |
23 July 2008 | Director's change of particulars / david aspin / 01/01/2008 (1 page) |
23 July 2008 | Return made up to 17/05/08; no change of members (4 pages) |
23 July 2008 | Return made up to 17/05/08; no change of members (4 pages) |
6 May 2008 | Full accounts made up to 30 April 2007 (10 pages) |
6 May 2008 | Full accounts made up to 30 April 2007 (10 pages) |
24 July 2007 | Return made up to 17/05/07; no change of members (6 pages) |
24 July 2007 | Return made up to 17/05/07; no change of members (6 pages) |
1 February 2007 | Full accounts made up to 30 April 2006 (12 pages) |
1 February 2007 | Full accounts made up to 30 April 2006 (12 pages) |
7 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
7 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
13 January 2006 | Full accounts made up to 30 April 2005 (11 pages) |
13 January 2006 | Full accounts made up to 30 April 2005 (11 pages) |
1 June 2005 | Return made up to 17/05/05; full list of members
|
1 June 2005 | Return made up to 17/05/05; full list of members
|
23 December 2004 | Full accounts made up to 30 April 2004 (11 pages) |
23 December 2004 | Full accounts made up to 30 April 2004 (11 pages) |
23 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
23 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
16 December 2003 | Full accounts made up to 30 April 2003 (11 pages) |
16 December 2003 | Full accounts made up to 30 April 2003 (11 pages) |
3 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
1 October 2002 | Full accounts made up to 30 April 2002 (11 pages) |
1 October 2002 | Full accounts made up to 30 April 2002 (11 pages) |
23 July 2002 | Return made up to 17/05/02; full list of members
|
23 July 2002 | Return made up to 17/05/02; full list of members
|
17 January 2002 | Full accounts made up to 30 April 2001 (11 pages) |
17 January 2002 | Full accounts made up to 30 April 2001 (11 pages) |
23 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
13 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
13 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
19 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
18 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
18 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
3 August 1999 | Return made up to 17/05/99; no change of members (4 pages) |
3 August 1999 | Return made up to 17/05/99; no change of members (4 pages) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
12 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
12 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
6 October 1997 | Full accounts made up to 30 April 1997 (11 pages) |
6 October 1997 | Full accounts made up to 30 April 1997 (11 pages) |
17 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
17 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
11 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
8 June 1995 | Return made up to 17/05/95; change of members
|
8 June 1995 | Return made up to 17/05/95; change of members
|
30 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
25 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
11 May 1995 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
4 May 1995 | Director resigned;new director appointed (4 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: arlington house arlington business park theale reading RG7 4SA (1 page) |
4 May 1995 | Director resigned;new director appointed (4 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: arlington house arlington business park theale reading RG7 4SA (1 page) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1986 | Memorandum and Articles of Association (20 pages) |
28 May 1986 | Memorandum and Articles of Association (20 pages) |
8 May 1986 | Resolutions
|
8 May 1986 | Resolutions
|