Leeds
West Yorkshire
LS1 2AY
Director Name | Peter Douglas Mutch |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY |
Director Name | Mr David John Bowden |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 26 June 2007) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | The Old Forge Isington Lane Isington Alton Hampshire GU34 4PW |
Director Name | Robert Chippindall Dafforn |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 26 June 2007) |
Role | Insurance Consultant |
Correspondence Address | 17 Trefoil Close Hartley Wintney Hook Hampshire RG27 8TS |
Director Name | Philip Mark Wilkinson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 April 2002) |
Role | Insurance Consultant |
Correspondence Address | 21 Hillary Road Farnham Surrey GU9 8QX |
Secretary Name | Robert Chippindall Dafforn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 17 Trefoil Close Hartley Wintney Hook Hampshire RG27 8TS |
Director Name | Stephen John Cowan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | 36 Bowmants Road Tadley Hampshire RG26 3SA |
Director Name | Mr Clifford Timothy Drake |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 1996) |
Role | Independent Financial Advisor |
Correspondence Address | 1 Cypress Way Blackwater Camberley Surrey GU17 0EG |
Director Name | Mr Vincent Reeves |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Duffield Road Woodley Reading Berkshire RG5 4RL |
Secretary Name | Mr Clifford Timothy Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 1996) |
Role | Independent Financial Advisor |
Correspondence Address | 1 Cypress Way Blackwater Camberley Surrey GU17 0EG |
Secretary Name | Robert Chippindall Dafforn |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 June 2007) |
Role | Secretary |
Correspondence Address | 17 Trefoil Close Hartley Wintney Hook Hampshire RG27 8TS |
Director Name | Mr Timothy Andrew Cole |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 2007) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 6 Wenlock Way Thatcham Newbury RG19 3SQ |
Director Name | Duncan Forbes |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 2007) |
Role | IFA |
Correspondence Address | 22 Hartigan Place Woodley Reading RG5 4SH |
Director Name | Andrew Wagstaff |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 2007) |
Role | Insurance |
Correspondence Address | 20 Tamar Way Wokingham Berkshire RG41 3UB |
Director Name | Mr Henry Duncan Read |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Main Street Weeton N Yorks LS17 0AY |
Secretary Name | Mr Henry Duncan Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2010) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Bridge House Main Street Weeton N Yorks LS17 0AY |
Registered Address | Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2011 | Application to strike the company off the register (3 pages) |
6 January 2011 | Application to strike the company off the register (3 pages) |
19 November 2010 | Director's details changed for Mr James Christopher Kaberry on 19 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Peter Douglas Mutch on 19 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Peter Douglas Mutch on 19 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Peter Douglas Mutch on 19 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr James Christopher Kaberry on 19 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Peter Douglas Mutch on 19 November 2010 (2 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 April 2010 | Termination of appointment of Henry Read as a director (2 pages) |
27 April 2010 | Termination of appointment of Henry Read as a secretary (2 pages) |
27 April 2010 | Termination of appointment of Henry Read as a director (2 pages) |
27 April 2010 | Termination of appointment of Henry Read as a secretary (2 pages) |
21 April 2010 | Registered office address changed from Pixham End Dorking Surrey RH4 1QA on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from Pixham End Dorking Surrey RH4 1QA on 21 April 2010 (2 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
20 November 2009 | Auditor's resignation (4 pages) |
20 November 2009 | Auditor's resignation (4 pages) |
20 July 2009 | Auditor's resignation (1 page) |
20 July 2009 | Auditor's resignation (1 page) |
27 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 January 2008 | Return made up to 21/12/07; full list of members (5 pages) |
28 January 2008 | Return made up to 21/12/07; full list of members (5 pages) |
7 January 2008 | Accounting reference date shortened from 26/06/08 to 31/12/07 (1 page) |
7 January 2008 | Accounting reference date shortened from 26/06/08 to 31/12/07 (1 page) |
13 November 2007 | Total exemption full accounts made up to 26 June 2007 (14 pages) |
13 November 2007 | Total exemption full accounts made up to 26 June 2007 (14 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: kenward house high street hartley wintney hants, RG27 8NY (1 page) |
19 September 2007 | Location of register of members (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: kenward house high street hartley wintney hants, RG27 8NY (1 page) |
19 September 2007 | Location of register of members (1 page) |
15 August 2007 | New secretary appointed;new director appointed (2 pages) |
15 August 2007 | New secretary appointed;new director appointed (2 pages) |
15 August 2007 | New director appointed (3 pages) |
15 August 2007 | New director appointed (3 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Accounting reference date shortened from 31/08/07 to 26/06/07 (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Accounting reference date shortened from 31/08/07 to 26/06/07 (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
3 July 2007 | Ad 15/07/87--------- £ si 9998@1 (2 pages) |
3 July 2007 | Ad 15/07/87--------- £ si 9998@1 (2 pages) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Full accounts made up to 31 August 2006 (16 pages) |
7 June 2007 | Full accounts made up to 31 August 2006 (16 pages) |
24 January 2007 | Return made up to 21/12/06; full list of members (5 pages) |
24 January 2007 | Return made up to 21/12/06; full list of members (5 pages) |
10 February 2006 | Full accounts made up to 31 August 2005 (15 pages) |
10 February 2006 | Full accounts made up to 31 August 2005 (15 pages) |
21 December 2005 | Return made up to 21/12/05; full list of members (5 pages) |
21 December 2005 | Return made up to 21/12/05; full list of members (5 pages) |
2 July 2005 | Full accounts made up to 31 August 2004 (19 pages) |
2 July 2005 | Full accounts made up to 31 August 2004 (19 pages) |
20 April 2005 | Return made up to 21/12/04; full list of members (11 pages) |
20 April 2005 | Return made up to 21/12/04; full list of members (11 pages) |
14 May 2004 | Full accounts made up to 31 August 2003 (16 pages) |
14 May 2004 | Full accounts made up to 31 August 2003 (16 pages) |
17 December 2003 | Return made up to 21/12/03; full list of members
|
17 December 2003 | Return made up to 21/12/03; full list of members (10 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (14 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (14 pages) |
26 April 2003 | Resolutions
|
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Nc inc already adjusted 26/02/03 (1 page) |
26 April 2003 | Ad 26/02/03--------- £ si [email protected]=1414 £ ic 10000/11414 (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Resolutions
|
26 April 2003 | Particulars of contract relating to shares (4 pages) |
26 April 2003 | Ad 26/02/03--------- £ si [email protected]=1414 £ ic 10000/11414 (2 pages) |
26 April 2003 | Particulars of contract relating to shares (4 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Nc inc already adjusted 26/02/03 (1 page) |
26 April 2003 | New director appointed (2 pages) |
17 February 2003 | Return made up to 21/12/02; full list of members (8 pages) |
17 February 2003 | Return made up to 21/12/02; full list of members (8 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (14 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (14 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
30 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
30 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
17 April 2001 | Full accounts made up to 31 August 2000 (14 pages) |
17 April 2001 | Full accounts made up to 31 August 2000 (14 pages) |
18 December 2000 | Return made up to 21/12/00; full list of members (8 pages) |
18 December 2000 | Return made up to 21/12/00; full list of members (8 pages) |
16 December 1999 | Return made up to 21/12/99; full list of members (8 pages) |
16 December 1999 | Return made up to 21/12/99; full list of members (8 pages) |
14 December 1999 | Full accounts made up to 31 August 1999 (14 pages) |
14 December 1999 | Full accounts made up to 31 August 1999 (14 pages) |
8 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
29 December 1998 | Full accounts made up to 31 August 1998 (12 pages) |
29 December 1998 | Full accounts made up to 31 August 1998 (12 pages) |
11 February 1998 | Return made up to 10/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 10/01/98; no change of members (4 pages) |
16 December 1997 | Full accounts made up to 31 August 1997 (12 pages) |
16 December 1997 | Full accounts made up to 31 August 1997 (12 pages) |
30 January 1997 | Return made up to 10/01/97; full list of members
|
30 January 1997 | Return made up to 10/01/97; full list of members (8 pages) |
15 November 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
15 November 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director's particulars changed (2 pages) |
15 January 1996 | Return made up to 10/01/96; no change of members (6 pages) |
15 January 1996 | Return made up to 10/01/96; no change of members (6 pages) |
22 November 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
22 November 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 April 1994 | Particulars of mortgage/charge (3 pages) |
22 April 1994 | Particulars of mortgage/charge (3 pages) |
6 February 1989 | Return made up to 18/01/89; full list of members (5 pages) |
6 February 1989 | Return made up to 18/01/89; full list of members (5 pages) |
7 April 1988 | Wd 03/03/88 ad 15/07/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 April 1988 | Wd 03/03/88 ad 15/07/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 July 1987 | Incorporation (16 pages) |
15 July 1987 | Incorporation (16 pages) |