Headingley
Leeds
LS6 2UJ
Director Name | Martin Bendict Arnold |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 February 2005) |
Role | Waste Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beaucroft Road Wimborne Dorset BH21 2QW |
Director Name | Mr Robert Alexander Long |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 February 2005) |
Role | Waste Management Consultant |
Country of Residence | England |
Correspondence Address | Forest Edge House 12 Princes Cresent Lyndhurst Hampshire SO43 7BS |
Secretary Name | Mrs Katrina Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Forest Edge House 12 Princes Crescent Lyndhurst Hampshire SO43 7BS |
Secretary Name | Mr Robert Alexander Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest Edge House 12 Princes Cresent Lyndhurst Hampshire SO43 7BS |
Director Name | Mr Christopher Marthinus Cox |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wolferstan Barn Wolferstan Drive Bishopdown Salisbury Wiltshire SP1 3XZ |
Director Name | Jonathan Richard Clark |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2005) |
Role | Waste Management Consultant |
Correspondence Address | 38 Cooper Drive Wellingborough Northamptonshire NN8 4UW |
Director Name | Mr Patrick Henry Walker Scott |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ringstead Cupernham Lane Romsey Hampshire SO51 7LE |
Director Name | Elizabeth Anne Simmons |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2005) |
Role | Consultant |
Correspondence Address | 9 Paris Mews Scholes Holmfirth West Yorkshire HD9 1QU |
Director Name | Denis Patrick Connery |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(16 years after company formation) |
Appointment Duration | 3 years, 8 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 | John George Purvis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(16 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 September 2007) |
Role | Chartered Engineer |
Correspondence Address | 4 Castle Hill Close Pannal Ash Harrogate North Yorkshire HG2 9JH |
Director Name | Mr Robert Hartley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(16 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Secretary Name | Mr Robert Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(16 years after company formation) |
Appointment Duration | 1 year, 4 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(17 years, 4 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(19 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(19 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(20 years, 5 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 N Yorks 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 |
33.7k at £1 | Wyg Environment Planning Transport Limited 75.00% Ordinary A |
---|---|
11.2k at £1 | Wyg Environment Planning Transport Limited 25.00% Ordinary B |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2011 | Application to strike the company off the register (3 pages) |
5 May 2011 | Application to strike the company off the register (3 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
25 January 2011 | Termination of appointment of Neil Robins as a director (1 page) |
25 January 2011 | Termination of appointment of Neil Robins 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) |
26 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 14 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 | 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) |
1 April 2010 | Appointment of Mr David Charles Wilton as a director (2 pages) |
1 April 2010 | Annual return made up to 26 April 2009 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 26 April 2009 with a full list of shareholders (4 pages) |
1 April 2010 | Appointment of Mr David Charles Wilton as a director (2 pages) |
30 November 2009 | Appointment of Mr Andrew Howard as a director (2 pages) |
30 November 2009 | Appointment of Mr Andrew Howard as a director (2 pages) |
14 November 2009 | Resolutions
|
14 November 2009 | Memorandum and Articles of Association (16 pages) |
14 November 2009 | Resolutions
|
14 November 2009 | Memorandum and Articles of Association (16 pages) |
29 April 2009 | Appointment Terminated Director robert hartley (1 page) |
29 April 2009 | Appointment terminated director robert hartley (1 page) |
23 December 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
23 December 2008 | Accounts 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) |
13 November 2008 | Appointment Terminate, Director And Secretary Denis Patrick Connery Logged Form (1 page) |
13 November 2008 | Appointment terminate, director and secretary denis patrick connery logged form (1 page) |
2 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 26/04/08; 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) |
22 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
7 January 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
7 January 2007 | Total exemption full accounts made up to 30 June 2006 (14 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) |
19 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
19 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (17 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (17 pages) |
28 June 2005 | Return made up to 26/04/05; full list of members (4 pages) |
28 June 2005 | Return made up to 26/04/05; full list of members (4 pages) |
22 June 2005 | Auditor's resignation (1 page) |
22 June 2005 | Auditor's resignation (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: empress house 12 empress road lyndhurst hampshire SO43 7AE (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New secretary appointed;new director appointed (3 pages) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | New secretary appointed;new director appointed (3 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: empress house 12 empress road lyndhurst hampshire SO43 7AE (1 page) |
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
7 March 2005 | Ad 25/02/05--------- £ si 4697@1=4697 £ ic 40200/44897 (2 pages) |
7 March 2005 | Ad 25/02/05--------- £ si 4697@1=4697 £ ic 40200/44897 (2 pages) |
12 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
12 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
24 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
24 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
1 February 2004 | Ad 15/01/04--------- £ si 2983@1=2983 £ ic 37217/40200 (2 pages) |
1 February 2004 | Ad 15/01/04--------- £ si 2983@1=2983 £ ic 37217/40200 (2 pages) |
27 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
29 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
29 May 2003 | Return made up to 26/04/03; full list of members
|
29 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
29 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 May 2002 | Return made up to 26/04/02; full list of members
|
7 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: forest edge house 12 princes crescent lyndhurst hampshire SO43 7BS (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: forest edge house 12 princes crescent lyndhurst hampshire SO43 7BS (1 page) |
11 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
11 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
23 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
23 May 2001 | Return made up to 26/04/01; full list of members
|
22 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 June 2000 | Return made up to 26/04/00; full list of members (7 pages) |
23 June 2000 | Return made up to 26/04/00; full list of members (7 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
12 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 May 1999 | Return made up to 26/04/99; change of members
|
16 May 1999 | Return made up to 26/04/99; change of members (6 pages) |
6 April 1999 | Declaration of assistance for shares acquisition (4 pages) |
6 April 1999 | Declaration of assistance for shares acquisition (4 pages) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
30 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 May 1998 | Return made up to 26/04/98; change of members (6 pages) |
26 May 1998 | Return made up to 26/04/98; change of members (6 pages) |
13 February 1998 | Auditor's resignation (1 page) |
13 February 1998 | Auditor's resignation (1 page) |
13 February 1998 | Auditor's resignation (1 page) |
13 February 1998 | Auditor's resignation (1 page) |
26 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
26 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
15 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
15 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
13 October 1996 | Full accounts made up to 30 June 1996 (12 pages) |
13 October 1996 | Full accounts made up to 30 June 1996 (12 pages) |
17 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
17 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
19 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |
19 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |
26 April 1995 | Return made up to 26/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |