Headingley
Leeds
LS6 2UJ
Director Name | David Michael Humphries |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2003) |
Role | Chartered Surveyor |
Correspondence Address | Upleadon Woolton Park Liverpool Merseyside L25 6DR |
Director Name | Christopher Powell |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2000) |
Role | Chartered Surveyor |
Correspondence Address | Y Bryn Rhes Y Cae Holywell Clwyd CH8 8JG Wales |
Secretary Name | Ruth Hockney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 August 2004) |
Role | Company Director |
Correspondence Address | 4 The Stables Old Hall Farm, Puddington Neston CH64 5SP Wales |
Director Name | Paul Michael Dennison |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 March 2006) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Station New Road Brundall Norwich Norfolk NR13 5PQ |
Director Name | Keith Durham Wood |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 March 2006) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Dil Kushi Windsor Lane Little Kingshill Great Missenden Buckinghamshire HP16 0DP |
Director Name | Kevin Butcher |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(11 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 March 2006) |
Role | Project Manager |
Correspondence Address | 31 Parkway Shenfield Essex CM15 8LH |
Secretary Name | Mr Andrew Bertrand Longden Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Courtyard Oakmere Hall Chester Road Oakmere Northwich Cheshire CW8 2EG |
Director Name | Denis Patrick Connery |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 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 | 28 March 2006(17 years, 9 months after company formation) |
Appointment Duration | 3 years (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 | 28 March 2006(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 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 | 28 March 2006(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
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, 4 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, 4 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, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Stockdale Walk Knaresborough HG5 8DZ |
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 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2010 | Application to strike the company off the register (3 pages) |
22 December 2010 | Application to strike the company off the register (3 pages) |
29 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
29 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
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 | Termination of appointment of Andrew Howard as a director (1 page) |
24 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
14 May 2010 | Registered office address changed from Arndale Court, Arndale Centre Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from Arndale Court, Arndale Centre Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-03-05
|
5 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-03-05
|
3 February 2010 | Termination of appointment of Neil Robins as a director (1 page) |
3 February 2010 | Termination of appointment of Neil Robins as a director (1 page) |
13 August 2009 | Director appointed andrew howard (2 pages) |
13 August 2009 | Director appointed andrew howard (2 pages) |
8 May 2009 | Appointment Terminated Director robert hartley (1 page) |
8 May 2009 | Appointment terminated director robert hartley (1 page) |
2 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 March 2009 | Appointment terminated secretary robert hartley (1 page) |
2 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 March 2009 | Appointment Terminated Secretary robert hartley (1 page) |
23 December 2008 | Accounts made up to 30 June 2008 (3 pages) |
23 December 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
1 December 2008 | Director appointed neil stewart robins (2 pages) |
1 December 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 Terminate, Director And Secretary Denis Patrick Connery Logged Form (1 page) |
12 November 2008 | Appointment terminate, director and secretary denis patrick connery logged form (1 page) |
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) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
15 March 2007 | Full accounts made up to 30 June 2006 (15 pages) |
15 March 2007 | Full accounts made up to 30 June 2006 (15 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | Location of debenture register (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: arndale court headingley leeds west yorkshire LS6 2UJ (1 page) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Location of debenture register (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: arndale court headingley leeds west yorkshire LS6 2UJ (1 page) |
2 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
21 April 2006 | New director appointed (3 pages) |
21 April 2006 | New director appointed (3 pages) |
21 April 2006 | New director appointed (3 pages) |
21 April 2006 | New director appointed (3 pages) |
21 April 2006 | New secretary appointed;new director appointed (3 pages) |
21 April 2006 | New secretary appointed;new director appointed (3 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: cavern court 8 mathew street liverpool L2 6RE (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: cavern court 8 mathew street liverpool L2 6RE (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Auditor's resignation (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Auditor's resignation (1 page) |
7 April 2006 | Director resigned (1 page) |
22 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 June 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
27 June 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
11 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 August 2004 | New secretary appointed (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (1 page) |
25 August 2004 | Secretary resigned (1 page) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
13 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
28 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
28 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members
|
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
20 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: cavern court 8 mathew street liverpool L2 6RE (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: cavern court 8 mathew street liverpool L2 6RE (1 page) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members
|
29 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
29 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members
|
13 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
13 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
30 October 1995 | New director appointed (2 pages) |
14 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
14 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
20 July 1988 | Resolutions
|
20 July 1988 | Resolutions
|
18 July 1988 | Secretary resigned;new secretary appointed (4 pages) |
18 July 1988 | Secretary resigned;new secretary appointed (4 pages) |
22 June 1988 | Incorporation (11 pages) |
22 June 1988 | Incorporation (11 pages) |