Leeds
LS8 1PA
Director Name | William Amzallag |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | French |
Status | Closed |
Appointed | 09 October 2001(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 36 Chemin Des Collines Cagnes Sur Mer 06800 France |
Director Name | Jonathan Lee |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 1992) |
Role | Solicitor |
Correspondence Address | Whitehill House Granhams Road Great Shelford Cambridgeshire CB2 5JY |
Secretary Name | Pauline Janet Duffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | Pembroke House 134 London Road Kettering Northamptonshire NN15 7QE |
Director Name | Alan Norman Howard |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1999) |
Role | Research Scientist |
Correspondence Address | Whitehill House Granhams Road Great Shelford Cambridge CB2 5JY |
Director Name | Jonathan Lee Howard |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 October 2001) |
Role | Solicitor And Cd |
Correspondence Address | Grandview North Rigton Leeds LS17 0DW |
Secretary Name | Jonathan Lee Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 December 1999) |
Role | Solicitor And Cd |
Correspondence Address | Grandview North Rigton Leeds LS17 0DW |
Registered Address | Jolliffe Cork 33 George Street Wakefield Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£5,030 |
Cash | £55 |
Current Liabilities | £5,185 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2005 | Application for striking-off (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 57 gledhow wood grove leeds west yorkshire LS8 1PA (1 page) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 January 2005 | Return made up to 25/12/04; full list of members
|
15 November 2004 | Registered office changed on 15/11/04 from: "grandview" north rigton leeds LS17 0DW (1 page) |
7 January 2004 | Return made up to 25/12/03; full list of members (8 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 July 2003 | Ad 27/05/03--------- £ si 1900@1=1900 £ ic 2/1902 (2 pages) |
17 January 2003 | Return made up to 25/12/02; full list of members (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
3 November 2001 | Ad 09/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Director resigned (1 page) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 January 2001 | Return made up to 25/12/00; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 February 2000 | Company name changed hospital direct LIMITED\certificate issued on 04/02/00 (2 pages) |
11 January 2000 | Return made up to 25/12/99; full list of members (7 pages) |
22 December 1999 | Secretary resigned (1 page) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 April 1999 | Director resigned (1 page) |
5 January 1999 | Return made up to 25/12/98; no change of members (6 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 December 1997 | Return made up to 25/12/97; full list of members
|
7 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 December 1996 | Return made up to 25/12/96; no change of members
|
25 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 March 1996 | Secretary's particulars changed (1 page) |
22 December 1995 | Return made up to 25/12/95; no change of members (8 pages) |
23 March 1995 | Secretary's particulars changed (2 pages) |