Leeds
West Yorkshire
LS17 8SH
Secretary Name | Tanzila Baig |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 2005(16 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | 14 Gee Street Hull North Humberside HU3 2SL |
Director Name | Gordon Rogers |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 12 October 2004) |
Role | Co Director |
Correspondence Address | 127 Fairfax Avenue Hull North Humberside HU5 4QU |
Secretary Name | Barbara Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 127 Fairfax Avenue Hull North Humberside HU5 4QU |
Secretary Name | Richard Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 25 Wharncliffe Street Hull HU5 3LX |
Director Name | Mr Ian Duncan Bough |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Park Avenue Hull HU5 3ET |
Director Name | Richard Power |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 25 Wharncliffe Street Hull HU5 3LX |
Secretary Name | Doreen Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 127 Fairfax Avenue Hull East Yorkshire HU5 4QU |
Director Name | Mr Graham Stanley Jones |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(13 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 July 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Thornlands 10 Carr Lane Tickton Beverley North Humberside HU17 9SD |
Director Name | Jason Lee Rogers |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2003(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 127 Fairfax Avenue Hull HU5 4QU |
Director Name | Lee Rogers |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2003(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 3 Danube Road Wold Road Hull HU5 5UP |
Director Name | Ujjal Simon Bhullar |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(15 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 April 2005) |
Role | Company Director |
Correspondence Address | The Gables 1 Wigton Chase Alwoodley Leeds West Yorkshire LS17 8SG |
Director Name | Darren Stephen Fishwick |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(15 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 April 2005) |
Role | Secretary |
Correspondence Address | 14 Pintal Avenue Bradford West Yorkshire BD6 3XX |
Director Name | Mr Jasbir Singh Assi |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(16 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 July 2005) |
Role | Acca |
Country of Residence | England |
Correspondence Address | 3 Wycliffe Drive Leeds West Yorkshire LS17 6DS |
Secretary Name | Tanzila Baig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(16 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 14 Gee Street Hull North Humberside HU3 2SL |
Director Name | Mr Amit Juneja |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(16 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 August 2005) |
Role | Student |
Country of Residence | England |
Correspondence Address | Aashirwad New Mill Stile Liverpool Mersey Side L25 6JY |
Director Name | Mr Anil Juneja |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(16 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aashirwad New Mill Stile Liverpool Merseyside L25 6JY |
Secretary Name | Mr Amit Juneja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(16 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 August 2005) |
Role | Student |
Country of Residence | England |
Correspondence Address | Aashirwad New Mill Stile Liverpool Mersey Side L25 6JY |
Registered Address | Block C Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £15,436 |
Cash | £36,788 |
Current Liabilities | £905,774 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 January 2007 | Dissolved (1 page) |
---|---|
27 October 2006 | Notice of move from Administration to Dissolution (9 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 261 hawthorn avenue hull HU3 5JZ (1 page) |
21 December 2005 | Statement of administrator's proposal (26 pages) |
25 November 2005 | Appointment of an administrator (1 page) |
19 September 2005 | New secretary appointed (1 page) |
6 September 2005 | Secretary resigned;director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | New director appointed (1 page) |
26 July 2005 | New secretary appointed (1 page) |
26 July 2005 | New director appointed (1 page) |
26 July 2005 | New director appointed (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2005 | Return made up to 12/12/04; full list of members (7 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 102 beverley road hull HU3 1YA (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Resolutions
|
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 August 2004 | Ad 26/03/04--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
3 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
19 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
13 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
18 July 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
7 June 2002 | Secretary resigned;director resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
6 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
28 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
3 May 2001 | Particulars of mortgage/charge (4 pages) |
23 April 2001 | £ nc 100/300000 12/04/01 (1 page) |
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
23 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Return made up to 20/12/00; full list of members
|
23 December 1999 | Return made up to 31/12/99; full list of members
|
8 December 1999 | Resolutions
|
8 December 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
1 February 1999 | Resolutions
|
22 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |