Scholes
Leeds
West Yorkshire
LS15 4AR
Director Name | Ralph John Coyle |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1994(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 March 1997) |
Role | Solicitor |
Correspondence Address | 2 Coverley Rise Yeadon Leeds West Yorkshire LS19 7HP |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1995(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Director Name | Mr George James Allan Hardy |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(1 year, 12 months 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 Clive William Leach |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(1 year, 12 months 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 |
Director Name | Edwin Wilfred Wright |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1994) |
Role | Director Of Operations |
Correspondence Address | 63 Wayside Walk Harrogate North Yorkshire HG2 8NW |
Secretary Name | Mr Jonathan Howard Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(1 year, 12 months 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 |
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 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 October 1996 | Application for striking-off (1 page) |
7 November 1995 | Compulsory strike-off action has been discontinued (2 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
21 March 1995 | Return made up to 17/03/95; full list of members (8 pages) |