Headingley
Leeds
LS6 2UJ
Director Name | John William Walker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 June 1995) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Argeles Old Lyndhurst Road Cadnam Hampshire SO40 2NL |
Director Name | Anthony Marchant |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 January 2004) |
Role | Consulting Engineer |
Correspondence Address | Roundelay House Chawleigh Chulmleigh Devon EX18 7HT |
Secretary Name | John William Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argeles Old Lyndhurst Road Cadnam Hampshire SO40 2NL |
Director Name | Mr David Charles Kendall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 January 2004) |
Role | Managing Director |
Correspondence Address | Laurel Cottage Loosehanger Redlynch Salisbury Wiltshire SP5 2PS |
Secretary Name | Mr David Charles Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 January 2004) |
Role | Technical Director |
Correspondence Address | Laurel Cottage Loosehanger Redlynch Salisbury Wiltshire SP5 2PS |
Director Name | Michael Rodney Pollard |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 January 2004) |
Role | Naval Architect |
Correspondence Address | 31 Cedar Crescent North Baddesley Southampton Hampshire SO52 9FU |
Director Name | Dr Mark Ian Hutchinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(15 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 January 2004) |
Role | Engineer |
Correspondence Address | 4 The Brackens Locks Heath Southampton Hampshire SO31 6TU |
Director Name | Denis Patrick Connery |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Robert Hartley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Director Name | John George Purvis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 September 2007) |
Role | Chartered Engineer |
Correspondence Address | 4 Castle Hill Close Pannal Ash Harrogate North Yorkshire HG2 9JH |
Secretary Name | Mr Robert Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Secretary Name | Denis Patrick Connery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Neil Stewart Robins |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(20 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 07 August 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Roman Drive Roundhay Leeds West Yorkshire LS8 2DR |
Secretary Name | Caroline Louise Farbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2010) |
Role | Chartered Secretary |
Correspondence Address | 8 Silk Mill Mews Cookridge Leeds West Yorkshire LS16 6SU |
Director Name | Mr Andrew Howard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(21 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Stockdale Walk Knaresborough HG5 8DZ |
Director Name | Mr Paul Christopher Hamer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
Director Name | Mr David Charles Wilton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
Registered Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2011 | Application to strike the company off the register (3 pages) |
20 January 2011 | Application to strike the company off the register (3 pages) |
16 December 2010 | Termination of appointment of David Wilton as a director (1 page) |
16 December 2010 | Termination of appointment of David Wilton as a director (1 page) |
16 December 2010 | Termination of appointment of Paul Hamer as a director (1 page) |
16 December 2010 | Termination of appointment of Paul Hamer as a director (1 page) |
28 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
28 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
6 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
6 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
24 May 2010 | Appointment of Mr Graham Dudley Olver as a director (2 pages) |
24 May 2010 | Appointment of Mr Graham Dudley Olver as a director (2 pages) |
24 May 2010 | Appointment of Mr Paul Chrsitopher Hamer as a director (2 pages) |
24 May 2010 | Appointment of Mr Paul Chrsitopher Hamer as a director (2 pages) |
13 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page) |
12 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
12 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
7 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
1 April 2010 | Appointment of Mr David Charles Wilton as a director (2 pages) |
1 April 2010 | Appointment of Mr David Charles Wilton as a director (2 pages) |
4 October 2009 | Termination of appointment of Neil Robins as a director (1 page) |
4 October 2009 | Termination of appointment of Neil Robins as a director (1 page) |
31 July 2009 | Director appointed mr andrew howard (1 page) |
31 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
31 July 2009 | Director appointed mr andrew howard (1 page) |
29 April 2009 | Appointment Terminated Director robert hartley (1 page) |
29 April 2009 | Appointment terminated director robert hartley (1 page) |
23 December 2008 | Full accounts made up to 30 June 2008 (11 pages) |
23 December 2008 | Full accounts made up to 30 June 2008 (11 pages) |
28 November 2008 | Director appointed neil stewart robins (2 pages) |
28 November 2008 | Director appointed neil stewart robins (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
12 November 2008 | Appointment Terminated Director and Secretary denis connery (1 page) |
12 November 2008 | Appointment terminated director and secretary denis connery (1 page) |
7 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
7 February 2008 | Accounts made up to 30 June 2007 (3 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
23 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
7 January 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
7 January 2007 | Accounts made up to 30 June 2006 (3 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
26 July 2006 | Return made up to 24/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 24/07/06; full list of members (3 pages) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
14 September 2005 | Return made up to 24/07/05; full list of members (3 pages) |
14 September 2005 | Return made up to 24/07/05; full list of members (3 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
29 November 2004 | Director's particulars changed (1 page) |
29 November 2004 | Director's particulars changed (1 page) |
27 September 2004 | Return made up to 24/07/04; full list of members
|
27 September 2004 | Return made up to 24/07/04; full list of members (9 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
7 February 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
7 February 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
31 January 2004 | Nc inc already adjusted 22/04/02 (2 pages) |
31 January 2004 | Nc inc already adjusted 22/04/02 (2 pages) |
31 January 2004 | Conve 16/01/04 (2 pages) |
31 January 2004 | Conve 16/01/04 (2 pages) |
31 January 2004 | S-div 16/01/04 (2 pages) |
31 January 2004 | S-div 16/01/04 (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned;director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: coopers house the horsefair romsey hampshire SO51 8JZ (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | Secretary resigned;director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: coopers house the horsefair romsey hampshire SO51 8JZ (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2003 | £ nc 200/250 22/04/03 (1 page) |
19 December 2003 | £ nc 100/200 22/04/02 (1 page) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
19 December 2003 | £ nc 100/200 22/04/02 (1 page) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
19 December 2003 | £ nc 200/250 22/04/03 (1 page) |
8 August 2003 | Return made up to 24/07/03; change of members
|
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Return made up to 24/07/03; change of members (7 pages) |
8 August 2003 | New director appointed (2 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 May 2003 | Ad 28/04/03--------- £ si 9@1=9 £ si [email protected]=1 £ ic 90/100 (2 pages) |
20 May 2003 | Ad 28/04/03--------- £ si 9@1=9 £ si [email protected]=1 £ ic 90/100 (2 pages) |
27 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 August 2001 | Return made up to 24/07/01; full list of members
|
7 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: windover house st ann street salisbury wiltshire SP1 2DR (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: windover house st ann street salisbury wiltshire SP1 2DR (1 page) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 November 1999 | Director's particulars changed (1 page) |
30 November 1999 | Director's particulars changed (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
2 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
2 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 July 1998 | Return made up to 24/07/98; full list of members (6 pages) |
28 July 1998 | Return made up to 24/07/98; full list of members (6 pages) |
1 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
5 August 1997 | Return made up to 24/07/97; no change of members
|
9 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 July 1996 | Return made up to 24/07/96; no change of members (4 pages) |
30 July 1996 | Return made up to 24/07/96; no change of members (4 pages) |
29 December 1995 | Company name changed associated and marine technology LIMITED\certificate issued on 01/01/96 (4 pages) |
29 December 1995 | Company name changed associated and marine technology LIMITED\certificate issued on 01/01/96 (2 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 July 1995 | Return made up to 24/07/95; full list of members (6 pages) |
31 July 1995 | Return made up to 24/07/95; full list of members (6 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 November 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
20 November 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
24 September 1990 | Accounts for a small company made up to 31 March 1990 (5 pages) |
24 September 1990 | Accounts for a small company made up to 31 March 1990 (5 pages) |
7 March 1990 | Full accounts made up to 31 March 1989 (9 pages) |
7 March 1990 | Full accounts made up to 31 March 1989 (9 pages) |