Scholes
Leeds
West Yorkshire
LS15 4AJ
Secretary Name | Brian Edward Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 1997(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 12 May 1998) |
Role | Company Director |
Correspondence Address | 15 Wylies Road Beverley East Riding Of Yorkshire HU17 7AP |
Director Name | Ralph John Coyle |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 November 1995) |
Role | Solicitor |
Correspondence Address | 2 Coverley Rise Yeadon Leeds West Yorkshire LS19 7HP |
Director Name | Mr John Alexander Fairley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 April 1995) |
Role | Director Of Programmes |
Country of Residence | England |
Correspondence Address | Trainers House Eddlethorpe Malton North Yorkshire YO17 9QS |
Director Name | Mr George James Allan Hardy |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 1994) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Regents Park Terrace London NW1 7EE |
Director Name | Mr Brian Frederick John Harris |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 January 1992) |
Role | Director Of Business Affairs |
Correspondence Address | 1 Oakdale Drive Pool In Wharfedale Otley West Yorkshire LS21 1LJ |
Director Name | Mr Clive William Leach |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Church Street Barkston Ash Tadcaster North Yorkshire LS24 9TT |
Secretary Name | Mr Jonathan Howard Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 September 1991) |
Role | Company Director |
Correspondence Address | 9 Kings Road Bramhope Leeds West Yorkshire LS16 9JW |
Secretary Name | Ms Julie Alexandra Hodder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(2 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 1992) |
Role | Secretary |
Correspondence Address | 15 Lakeside Terrace Rawdon Leeds West Yorkshire LS19 6EE |
Director Name | Mrs Sarah Gill |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Oak Edge House 271 Stark Holmes Road Starkholmes Matlock Derbyshire DE4 5JE |
Secretary Name | Mr Simon Carlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 November 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Rakehill Road Scholes Leeds West Yorkshire LS15 4AJ |
Director Name | Mr Gwyn Edward Ward Thomas |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1997) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Lodge Pipers End Virginia Water Surrey GU25 4AW |
Registered Address | Television Centre Kirkstall Road Leeds LS3 1JS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
10 December 1997 | Application for striking-off (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
6 November 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
2 April 1997 | Return made up to 07/03/97; no change of members (7 pages) |
29 January 1997 | New director appointed (2 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
7 October 1996 | Secretary's particulars changed (1 page) |
4 April 1996 | Return made up to 07/03/96; no change of members (5 pages) |
27 November 1995 | Director resigned (2 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
14 July 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |