Guiseley
Leeds
West Yorkshire
LS20 8HX
Director Name | Mr Paul Alan Meehan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2008(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farm House, Park Farm Newton Hall Lane Mobberley Knutsford Cheshire WA16 7LQ |
Director Name | Danoptra Director Ii Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2007(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 June 2011) |
Correspondence Address | Low Lane Horsforth Leeds Yorkshire LS18 4ER |
Director Name | Neville Dale Chadwick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | Silver Howe 67 Toton Lane Stapleford Nottingham NG9 7HB |
Director Name | Michael Ralston Cumming |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 1994) |
Role | Venture Capitalist |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Keith Stanley Healey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 January 1997) |
Role | Managing Director |
Correspondence Address | 5 Smythson Drive Wollaton Village Nottingham NG8 2NW |
Director Name | Keith Rowland Parsons |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 January 1997) |
Role | Finance Director |
Correspondence Address | 19 Beaumont Close Keyworth Nottingham Nottinghamshire NG12 5JJ |
Director Name | Peter Stevenson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 January 1997) |
Role | Manufacturing Director |
Correspondence Address | 14 Nixon Rise Hucknall Nottinghamshire NG15 6QF |
Secretary Name | Keith Rowland Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | 19 Beaumont Close Keyworth Nottingham Nottinghamshire NG12 5JJ |
Director Name | Graeme Robert White |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 1997) |
Role | Venture Capitalist |
Correspondence Address | 66 Wavendon Avenue Chiswick London W4 4NS |
Director Name | John Graham Jones |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | Lowick House 41 Creskeld Lane Bramhope Leeds West Yorkshire LS16 9EP |
Director Name | Russell Stansfield Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 64 Riverside Court Victoria Road Shipley Saltaire BD18 3LZ |
Secretary Name | John Graham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | Lowick House 41 Creskeld Lane Bramhope Leeds West Yorkshire LS16 9EP |
Director Name | Colin Daniels |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(11 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | Brooklands 313 Batley Road Wakefield West Yorkshire WF2 0AP |
Director Name | Danoptra Director I Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(18 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 25 September 2008) |
Correspondence Address | Low Lane Horsforth Leeds Yorkshire LS18 4ER |
Registered Address | Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
11m at 1 | Kunick LTD 80.39% Cumulative Redeemabl |
---|---|
2.5m at 1 | Kunick LTD 18.27% Redeemable Preferenc |
104.4k at 0.9 | Kunick LTD 0.69% Ordinary |
100k at 0.9 | Kunick LTD 0.66% Cumulative Convertib |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2011 | Final Gazette dissolved following liquidation (1 page) |
1 March 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 March 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 March 2011 | Resolution insolvency:res re books, accounts etc (1 page) |
1 March 2011 | Resolution INSOLVENCY:res re books, accounts etc (1 page) |
22 September 2010 | Appointment of a voluntary liquidator (1 page) |
22 September 2010 | Appointment of a voluntary liquidator (1 page) |
16 September 2010 | Registered office address changed from Low Lane Horsforth Leeds West Yorkshire LS18 4ER on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from Low Lane Horsforth Leeds West Yorkshire LS18 4ER on 16 September 2010 (2 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Declaration of solvency (3 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Declaration of solvency (3 pages) |
10 September 2010 | Register inspection address has been changed (2 pages) |
10 September 2010 | Register inspection address has been changed (2 pages) |
27 May 2010 | Director's details changed for Danoptra Director Ii Limited on 25 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders Statement of capital on 2010-05-27
|
27 May 2010 | Director's details changed for Danoptra Director Ii Limited on 25 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders Statement of capital on 2010-05-27
|
26 May 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
8 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
8 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
20 October 2008 | Appointment Terminated Director danoptra director I LIMITED (1 page) |
20 October 2008 | Appointment terminated director danoptra director I LIMITED (1 page) |
30 September 2008 | Director appointed mr paul alan meehan (1 page) |
30 September 2008 | Director appointed mr paul alan meehan (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (3 pages) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | New secretary appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
29 June 2007 | Return made up to 25/05/07; full list of members (7 pages) |
29 June 2007 | Return made up to 25/05/07; full list of members (7 pages) |
7 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
7 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
13 June 2006 | Return made up to 25/05/06; full list of members (8 pages) |
13 June 2006 | Return made up to 25/05/06; full list of members (8 pages) |
30 July 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
30 July 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
3 June 2005 | Return made up to 25/05/05; full list of members (8 pages) |
3 June 2005 | Return made up to 25/05/05; full list of members (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
14 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
29 July 2003 | Accounts made up to 30 September 2002 (7 pages) |
29 July 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
2 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
23 August 2002 | Declaration of assistance for shares acquisition (8 pages) |
23 August 2002 | Declaration of assistance for shares acquisition (8 pages) |
10 August 2002 | Resolutions
|
10 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
22 July 2002 | Accounts made up to 30 September 2001 (7 pages) |
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
17 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 25/05/02; full list of members
|
13 July 2001 | Accounts made up to 30 September 2000 (8 pages) |
13 July 2001 | Accounts for a dormant company made up to 30 September 2000 (8 pages) |
14 June 2001 | Return made up to 25/05/01; full list of members
|
14 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
27 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
23 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
23 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
1 June 1999 | Return made up to 25/05/99; full list of members
|
1 June 1999 | Return made up to 25/05/99; full list of members (8 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
25 June 1998 | Return made up to 25/05/98; no change of members (6 pages) |
25 June 1998 | Return made up to 25/05/98; no change of members (6 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
8 July 1997 | Return made up to 25/05/97; change of members (10 pages) |
8 July 1997 | Return made up to 25/05/97; change of members (10 pages) |
23 April 1997 | Full group accounts made up to 30 June 1996 (25 pages) |
23 April 1997 | Full group accounts made up to 30 June 1996 (25 pages) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1997 | New secretary appointed;new director appointed (3 pages) |
5 February 1997 | New secretary appointed;new director appointed (3 pages) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Registered office changed on 01/02/97 from: 2ND floor east city gate toll house hill nottingham NG1 5FY (1 page) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | New director appointed (3 pages) |
1 February 1997 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Secretary resigned;director resigned (1 page) |
1 February 1997 | New director appointed (3 pages) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Registered office changed on 01/02/97 from: 2ND floor east city gate toll house hill nottingham NG1 5FY (1 page) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Secretary resigned;director resigned (1 page) |
1 February 1997 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
1 February 1997 | Director resigned (1 page) |
24 January 1997 | Auditor's resignation (1 page) |
24 January 1997 | Auditor's resignation (1 page) |
25 June 1996 | Return made up to 25/05/96; full list of members (10 pages) |
25 June 1996 | Return made up to 25/05/96; full list of members (10 pages) |
13 March 1996 | Full group accounts made up to 30 June 1995 (22 pages) |
13 March 1996 | Full group accounts made up to 30 June 1995 (22 pages) |
13 June 1995 | Return made up to 25/05/95; no change of members (14 pages) |
13 June 1995 | Return made up to 25/05/95; no change of members (7 pages) |
27 March 1995 | Full group accounts made up to 30 June 1994 (22 pages) |
27 March 1995 | Full group accounts made up to 30 June 1994 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (121 pages) |
3 June 1993 | Ad 21/05/93--------- £ si 2500000@1=2500000 £ ic 11183956/13683956 (4 pages) |
3 June 1993 | Resolutions
|
3 June 1993 | £ nc 22089990/12089990 21/05/93 (1 page) |
3 June 1993 | £ nc 12089990/14590090 21/05/93 (1 page) |
3 June 1993 | Resolutions
|
3 June 1993 | £ nc 12089990/14590090 21/05/93 (1 page) |
3 June 1993 | £ nc 22089990/12089990 21/05/93 (1 page) |
3 June 1993 | Ad 21/05/93--------- £ si 2500000@1=2500000 £ ic 11183956/13683956 (4 pages) |
27 March 1990 | Full accounts made up to 30 June 1989 (5 pages) |
27 March 1990 | Full accounts made up to 30 June 1989 (5 pages) |
11 November 1988 | Incorporation (9 pages) |
11 November 1988 | Incorporation (9 pages) |