Headingley
Leeds
West Yorkshire
LS6 2UJ
Director Name | Mr Paul Francis Vining |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 July 2005) |
Role | Chartered Town Planner |
Country of Residence | Wales |
Correspondence Address | 21 Wingfield Road Cardiff CF14 1NJ Wales |
Director Name | Nigel Lewis |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | 51 St Johns Crescent Whitchurch Cardiff South Glamorgan CF4 7AG Wales |
Director Name | Graham Jenkins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 July 2005) |
Role | Chartered Town Planner |
Correspondence Address | 10 Llanerch Goed Llantwit Fardre Pontypridd Mid Glamorgan CF38 2TB Wales |
Director Name | Neil McKay |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1994) |
Role | Financial Manager |
Correspondence Address | 139 Heol Y Deri Rhiwbina Cardiff South Glamorgan CF4 6UH Wales |
Director Name | David Leonard Hamley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 July 2005) |
Role | Chartered Architect/Landscape |
Country of Residence | Wales |
Correspondence Address | 4 Ynys Y Coed Cardiff South Glamorgan CF5 2LU Wales |
Director Name | Tim Dorken |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 1992) |
Role | Chartered Town Planner/Landscape Architect |
Correspondence Address | 8 Cosmeston Drive Penarth South Glamorgan CF64 5FA Wales |
Director Name | Mr Phillip Richard Bryan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 July 2005) |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | 9 Taff Terrace Radyr Cardiff South Glamorgan CF4 8EE Wales |
Director Name | Mr Phillip Brown |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 14 Cliffwood View Barry Vale Of Glamorgan CF62 6RU Wales |
Director Name | John Richard |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 1994) |
Role | Chartered Builder |
Correspondence Address | 34 Igkerest Road Penworth S Glamorgan CF64 5DP Wales |
Director Name | David Ellis Wyn Thomas |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1996) |
Role | Chartered Town Planner/Landscape Architect |
Correspondence Address | 271 Cyncoed Road Cardiff South Glamorgan CF2 6PA Wales |
Secretary Name | Neil McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 August 1994) |
Role | Company Director |
Correspondence Address | 139 Heol Y Deri Rhiwbina Cardiff South Glamorgan CF4 6UH Wales |
Director Name | Miss Catherine Rose Holland |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1994) |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | 9 Taff Terrace Radyr Cardiff South Glamorgan CF4 8EE Wales |
Secretary Name | Graham Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 10 Llanerch Goed Llantwit Fardre Pontypridd Mid Glamorgan CF38 2TB Wales |
Director Name | Gordon Alan Lewis |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Three Gables 1 Cory Crescent Peterston Super Ely Cardiff South Glamorgan CF5 6LS Wales |
Director Name | John George Purvis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 2007) |
Role | Company Director |
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 | 01 July 2005(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Director Name | Denis Patrick Connery |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(16 years, 2 months after company formation) |
Appointment Duration | 3 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 |
Secretary Name | Mr Robert Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(16 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2006) |
Role | Company Director |
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, 2 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, 6 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, 6 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 | 21 July 2009(20 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Stockdale Walk Knaresborough HG5 8DZ |
Registered Address | Arndale Court Headingley Leeds West Yorkshire LS6 2UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
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) |
1 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
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) |
8 November 2010 | Termination of appointment of Caroline Farbridge as a secretary (2 pages) |
8 November 2010 | Termination of appointment of Caroline Farbridge as a secretary (2 pages) |
3 June 2010 | Termination of appointment of Neil Robins as a director (1 page) |
3 June 2010 | Termination of appointment of Neil Robins as a director (1 page) |
26 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
26 May 2010 | Appointment of Mr Graham Dudley Olver as a director (2 pages) |
26 May 2010 | Appointment of Mr Graham Dudley Olver as a director (2 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
26 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
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) |
4 August 2009 | Director appointed mr andrew howard (1 page) |
4 August 2009 | Return made up to 04/05/09; full list of members (3 pages) |
4 August 2009 | Appointment Terminated Director robert hartley (1 page) |
4 August 2009 | Director appointed mr andrew howard (1 page) |
4 August 2009 | Appointment terminated director robert hartley (1 page) |
4 August 2009 | Return made up to 04/05/09; full list of members (3 pages) |
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) |
14 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 04/05/08; full list of members (3 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 04/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
7 January 2007 | Accounts made up to 30 June 2006 (3 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 04/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
30 November 2005 | Accounts made up to 30 June 2005 (3 pages) |
30 November 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
12 August 2005 | Return made up to 04/05/05; full list of members (3 pages) |
12 August 2005 | Return made up to 04/05/05; full list of members (3 pages) |
9 July 2005 | New director appointed (4 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Secretary resigned;director resigned (1 page) |
9 July 2005 | New secretary appointed;new director appointed (3 pages) |
9 July 2005 | New director appointed (3 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Secretary resigned;director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 21 park place cardiff south glamorgan CF10 3DQ (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 21 park place cardiff south glamorgan CF10 3DQ (1 page) |
9 July 2005 | New director appointed (4 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | New secretary appointed;new director appointed (3 pages) |
9 July 2005 | New director appointed (3 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
21 December 2004 | Accounts made up to 30 June 2004 (6 pages) |
21 December 2004 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
4 June 2004 | Return made up to 04/05/04; full list of members (9 pages) |
4 June 2004 | Return made up to 04/05/04; full list of members (9 pages) |
14 January 2004 | Accounts made up to 30 June 2003 (4 pages) |
14 January 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
3 June 2003 | Return made up to 04/05/03; full list of members (9 pages) |
3 June 2003 | Return made up to 04/05/03; full list of members (9 pages) |
13 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
13 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
30 May 2002 | Return made up to 04/05/02; full list of members (9 pages) |
30 May 2002 | Return made up to 04/05/02; full list of members (9 pages) |
8 January 2002 | Full accounts made up to 30 June 2001 (15 pages) |
8 January 2002 | Full accounts made up to 30 June 2001 (15 pages) |
7 December 2001 | Memorandum and Articles of Association (7 pages) |
7 December 2001 | Memorandum and Articles of Association (7 pages) |
26 November 2001 | Re-registration of Memorandum and Articles (7 pages) |
26 November 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 November 2001 | Application for reregistration from PLC to private (1 page) |
26 November 2001 | Resolutions
|
26 November 2001 | Application for reregistration from PLC to private (1 page) |
26 November 2001 | Re-registration of Memorandum and Articles (7 pages) |
26 November 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 November 2001 | Resolutions
|
15 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
15 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (16 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (16 pages) |
6 June 2000 | Return made up to 04/05/00; full list of members (8 pages) |
6 June 2000 | Return made up to 04/05/00; full list of members
|
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
26 January 2000 | Full accounts made up to 30 June 1999 (18 pages) |
26 January 2000 | Full accounts made up to 30 June 1999 (18 pages) |
2 June 1999 | Return made up to 04/05/99; full list of members (8 pages) |
2 June 1999 | Return made up to 04/05/99; full list of members (8 pages) |
21 January 1999 | Full accounts made up to 30 June 1998 (19 pages) |
21 January 1999 | Full accounts made up to 30 June 1998 (19 pages) |
30 May 1998 | Return made up to 04/05/98; full list of members
|
30 May 1998 | Return made up to 04/05/98; full list of members (8 pages) |
28 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
28 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
16 June 1997 | Return made up to 04/05/97; full list of members (8 pages) |
16 June 1997 | Return made up to 04/05/97; full list of members
|
29 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
29 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
16 May 1996 | Return made up to 04/05/96; full list of members (8 pages) |
16 May 1996 | Return made up to 04/05/96; full list of members
|
10 November 1995 | Ad 01/11/95--------- £ si 49000@1=49000 £ ic 971/49971 (2 pages) |
10 November 1995 | Application for reregistration from private to PLC (1 page) |
10 November 1995 | Auditor's report (4 pages) |
10 November 1995 | Ad 12/10/95--------- £ si 29@1=29 £ ic 49971/50000 (2 pages) |
10 November 1995 | Ad 12/10/95--------- £ si 29@1=29 £ ic 49971/50000 (2 pages) |
10 November 1995 | Particulars of contract relating to shares (4 pages) |
10 November 1995 | £ nc 1000/50000 01/11/95 (1 page) |
10 November 1995 | Ad 01/11/95--------- £ si 49000@1=49000 £ ic 971/49971 (2 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Balance Sheet (3 pages) |
10 November 1995 | Re-registration of Memorandum and Articles (14 pages) |
10 November 1995 | Balance Sheet (6 pages) |
10 November 1995 | Re-registration of Memorandum and Articles (28 pages) |
10 November 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
10 November 1995 | Auditor's statement (1 page) |
10 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Declaration on reregistration from private to PLC (1 page) |
10 November 1995 | Application for reregistration from private to PLC (1 page) |
10 November 1995 | £ nc 1000/50000 01/11/95 (1 page) |
10 November 1995 | Particulars of contract relating to shares (4 pages) |
10 November 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
10 November 1995 | Auditor's report (2 pages) |
10 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
10 November 1995 | Auditor's statement (2 pages) |
10 November 1995 | Declaration on reregistration from private to PLC (1 page) |
16 May 1995 | Return made up to 04/05/95; full list of members (8 pages) |
16 May 1995 | Return made up to 04/05/95; full list of members (8 pages) |
7 February 1995 | £ ic 993/971 04/01/95 £ sr 22@1=22 (1 page) |
7 February 1995 | £ ic 993/971 04/01/95 £ sr 22@1=22 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 November 1994 | £ ic 1000/993 21/09/94 £ sr 7@1=7 (1 page) |
21 November 1994 | £ ic 1000/993 21/09/94 £ sr 7@1=7 (1 page) |
4 June 1993 | Return made up to 04/05/93; full list of members (7 pages) |
15 March 1991 | Return made up to 30/04/90; full list of members (9 pages) |