Leeds
West Yorkshire
LS17 6AJ
Director Name | Mr Peter John Osborne Alcock |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1999(10 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 01 November 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Lynvale 56 Almsford Avenue Harrogate North Yorkshire HG2 8HE |
Director Name | Mr Paul McCann |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 01 November 2016) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 42 Maple Avenue Pontefract West Yorkshire WF8 3QN |
Director Name | Robert James Farmery |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(2 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2002) |
Role | General Manager Personnel |
Correspondence Address | 9 Winchester Close Wakefield West Yorkshire WF2 0DT |
Director Name | Mr Kris Nadan Naidu |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1993) |
Role | Chartered Engineer |
Correspondence Address | 26 Woodhall Road Nottingham Nottinghamshire NG8 1JX |
Director Name | Mr Kenneth Mitchell |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(2 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 July 1992) |
Role | Company Director |
Correspondence Address | 28 Prospect View Hartshead Liversedge West Yorkshire WF15 8BD |
Director Name | Mr Nicholas John Hilton Crowther |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(2 years, 12 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hawthorns Queens Road Norwood Green Halifax West Yorkshire HX3 8RA |
Director Name | Mr Patrick John Costello |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 November 1998) |
Role | Co Director |
Correspondence Address | 11 Fairfax View Horsforth Leeds West Yorkshire LS18 5SZ |
Director Name | Mr Eric Frank Chambers |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | Yew House South Crescent Ripon North Yorkshire HG4 1SN |
Director Name | Mr Andrew Lionel Beaumont |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 44 Pasture Way Sherburn In Elmet Leeds West Yorkshire LS25 6LQ |
Secretary Name | Mr Andrew Lionel Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 44 Pasture Way Sherburn In Elmet Leeds West Yorkshire LS25 6LQ |
Secretary Name | Mr Clifford James Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hartwith Drive Harrogate North Yorkshire HG3 2UY |
Director Name | Roger Colin Price |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 1995) |
Role | Technical Director |
Correspondence Address | 6 Westbrook Close Horsforth Leeds West Yorkshire LS18 5RQ |
Director Name | Richard John Hutchinson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 1998) |
Role | Engineer |
Correspondence Address | 41 Hillrise Drive Market Weighton York YO4 3JZ |
Director Name | Stuart Edward Rose |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 January 2006) |
Role | Engineer |
Correspondence Address | 60 The Fairway Huddersfield West Yorkshire HD2 2HU |
Director Name | Robert Michael John Noon |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2003) |
Role | Process Owner Business Strateg |
Correspondence Address | Overton Crofts High Bradley Lane Bradley Keighley West Yorkshire BD20 9ES |
Secretary Name | Jackie Hawkesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 July 2012) |
Role | Company Director |
Correspondence Address | 6 Chestnut Grove Calverley Pudsey Leeds LS28 5TN |
Director Name | Stephen Robert Johnson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 January 2006) |
Role | Leather Maufacture |
Correspondence Address | Wayside Ripley Road Knaresborough North Yorkshire HG5 9BY |
Director Name | Alan Titterington |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(15 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 April 2004) |
Role | Consultant |
Correspondence Address | 7 Daisy Road Brighouse West Yorkshire HD6 3SY |
Director Name | Mr Stephen John Reed |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(19 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Main Street Breighton Yorkshire YO8 6DH |
Director Name | Mr Stephen Midgley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 May 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 17 East Moor Road Roundhay Leeds West Yorkshire LS8 1BQ |
Website | appris.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 668149 |
Telephone region | Bradford |
Registered Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 December 2002 | Delivered on: 19 December 2002 Satisfied on: 10 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings on west side of richardshaw lane pudsey west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
12 December 2002 | Delivered on: 19 December 2002 Satisfied on: 10 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 141 richardshaw lane pudsey west. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 October 1996 | Delivered on: 15 November 1996 Satisfied on: 10 September 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1,owlcotes court,richardshaw lane,pudsey. Fully Satisfied |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | Application to strike the company off the register (3 pages) |
9 August 2016 | Application to strike the company off the register (3 pages) |
22 January 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
22 January 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
8 January 2016 | Annual return made up to 25 November 2015 no member list (4 pages) |
8 January 2016 | Annual return made up to 25 November 2015 no member list (4 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
11 February 2015 | Annual return made up to 25 November 2014 no member list (4 pages) |
11 February 2015 | Annual return made up to 25 November 2014 no member list (4 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
13 February 2014 | Annual return made up to 25 November 2013 no member list (4 pages) |
13 February 2014 | Annual return made up to 25 November 2013 no member list (4 pages) |
10 May 2013 | Total exemption full accounts made up to 31 July 2012 (16 pages) |
10 May 2013 | Total exemption full accounts made up to 31 July 2012 (16 pages) |
2 January 2013 | Annual return made up to 25 November 2012 no member list (4 pages) |
2 January 2013 | Annual return made up to 25 November 2012 no member list (4 pages) |
13 July 2012 | Termination of appointment of Jackie Hawkesworth as a secretary (1 page) |
13 July 2012 | Termination of appointment of Jackie Hawkesworth as a secretary (1 page) |
30 April 2012 | Group of companies' accounts made up to 31 July 2011 (21 pages) |
30 April 2012 | Group of companies' accounts made up to 31 July 2011 (21 pages) |
21 December 2011 | Annual return made up to 25 November 2011 no member list (5 pages) |
21 December 2011 | Annual return made up to 25 November 2011 no member list (5 pages) |
28 September 2011 | Registered office address changed from Mitchell House 139 Richardshaw Lane Pudsey West Yorkshire LS28 6AA on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from Mitchell House 139 Richardshaw Lane Pudsey West Yorkshire LS28 6AA on 28 September 2011 (1 page) |
28 September 2011 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page) |
28 September 2011 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page) |
21 July 2011 | Termination of appointment of Stephen Reed as a director (1 page) |
21 July 2011 | Termination of appointment of Stephen Reed as a director (1 page) |
21 July 2011 | Termination of appointment of Stephen Midgley as a director (1 page) |
21 July 2011 | Termination of appointment of Stephen Midgley as a director (1 page) |
14 February 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
14 February 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
4 January 2011 | Annual return made up to 25 November 2010 no member list (7 pages) |
4 January 2011 | Annual return made up to 25 November 2010 no member list (7 pages) |
28 October 2010 | Termination of appointment of Nicholas Crowther as a director (1 page) |
28 October 2010 | Termination of appointment of Nicholas Crowther as a director (1 page) |
31 March 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
31 March 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
14 December 2009 | Annual return made up to 25 November 2009 no member list (5 pages) |
14 December 2009 | Annual return made up to 25 November 2009 no member list (5 pages) |
29 June 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
29 June 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
17 March 2009 | Director appointed stephen midgley (2 pages) |
17 March 2009 | Director appointed stephen midgley (2 pages) |
16 December 2008 | Annual return made up to 25/11/08 (3 pages) |
16 December 2008 | Annual return made up to 25/11/08 (3 pages) |
5 November 2008 | Director appointed stephen john reed (2 pages) |
5 November 2008 | Director appointed stephen john reed (2 pages) |
26 February 2008 | Group of companies' accounts made up to 30 September 2007 (21 pages) |
26 February 2008 | Group of companies' accounts made up to 30 September 2007 (21 pages) |
10 January 2008 | Annual return made up to 25/11/07 (2 pages) |
10 January 2008 | Annual return made up to 25/11/07 (2 pages) |
28 November 2007 | Auditor's resignation (1 page) |
28 November 2007 | Auditor's resignation (1 page) |
7 March 2007 | Group of companies' accounts made up to 30 September 2006 (21 pages) |
7 March 2007 | Group of companies' accounts made up to 30 September 2006 (21 pages) |
5 December 2006 | Annual return made up to 25/11/06 (2 pages) |
5 December 2006 | Annual return made up to 25/11/06 (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
16 January 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
16 January 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
6 December 2005 | Annual return made up to 25/11/05 (2 pages) |
6 December 2005 | Annual return made up to 25/11/05 (2 pages) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2005 | Group of companies' accounts made up to 30 September 2004 (20 pages) |
4 March 2005 | Group of companies' accounts made up to 30 September 2004 (20 pages) |
11 November 2004 | Annual return made up to 25/11/04 (5 pages) |
11 November 2004 | Annual return made up to 25/11/04 (5 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
18 February 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
18 February 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
25 November 2003 | Annual return made up to 25/11/03
|
25 November 2003 | Annual return made up to 25/11/03
|
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | New secretary appointed (2 pages) |
30 December 2002 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
30 December 2002 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Annual return made up to 25/11/02
|
11 December 2002 | Annual return made up to 25/11/02
|
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
25 January 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
25 January 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
19 December 2001 | Annual return made up to 25/11/01 (5 pages) |
19 December 2001 | Annual return made up to 25/11/01 (5 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
13 February 2001 | Full group accounts made up to 30 September 2000 (18 pages) |
13 February 2001 | Full group accounts made up to 30 September 2000 (18 pages) |
20 December 2000 | Annual return made up to 25/11/00 (4 pages) |
20 December 2000 | Annual return made up to 25/11/00 (4 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
25 February 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
25 February 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
21 December 1999 | Annual return made up to 25/11/99
|
21 December 1999 | Annual return made up to 25/11/99
|
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
18 March 1999 | Full group accounts made up to 30 September 1998 (17 pages) |
18 March 1999 | Full group accounts made up to 30 September 1998 (17 pages) |
23 November 1998 | Annual return made up to 25/11/98 (6 pages) |
23 November 1998 | Annual return made up to 25/11/98 (6 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
27 February 1998 | Full group accounts made up to 30 September 1997 (17 pages) |
27 February 1998 | Full group accounts made up to 30 September 1997 (17 pages) |
27 November 1997 | Annual return made up to 25/11/97 (6 pages) |
27 November 1997 | Annual return made up to 25/11/97 (6 pages) |
3 March 1997 | Full accounts made up to 30 September 1996 (18 pages) |
3 March 1997 | Full accounts made up to 30 September 1996 (18 pages) |
6 February 1997 | Annual return made up to 25/11/96 (6 pages) |
6 February 1997 | Annual return made up to 25/11/96 (6 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 172 town street stanningley pudsey west yorkshire LS28 6ER (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 172 town street stanningley pudsey west yorkshire LS28 6ER (1 page) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
22 February 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
22 February 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
13 December 1995 | Annual return made up to 25/11/95
|
13 December 1995 | Annual return made up to 25/11/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
13 February 1990 | Company name changed\certificate issued on 13/02/90 (2 pages) |
13 February 1990 | Company name changed\certificate issued on 13/02/90 (2 pages) |
7 November 1989 | Company name changed\certificate issued on 07/11/89 (2 pages) |
7 November 1989 | Company name changed\certificate issued on 07/11/89 (2 pages) |
5 December 1988 | Incorporation (22 pages) |
5 December 1988 | Incorporation (22 pages) |