Rawdon
Leeds
LS19 6SB
Director Name | Mr Geoffrey Stuart Pearson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(17 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 11 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Farm Stainburn Otley West Yorkshire LS21 2LT |
Secretary Name | Mr Edward Alexander Selka |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(17 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 11 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cragg House 4 Chevington Court Rawdon Leeds LS19 6SB |
Director Name | Quentin Slade Burch |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | Pound Cottage Chillies Lane Crowborough E Sussex TN6 3TB |
Director Name | Ian Sidney Webb Smith |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | 6 Church Street Clifton Upon Dunsmore Rugby Warwickshire CV23 0BA |
Secretary Name | Richard Tillard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 27 January 1992) |
Role | Company Director |
Correspondence Address | Church House Chailey Green Lewes E Sussex Bn7 |
Secretary Name | Quentin Slade Burch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | Pound Cottage Chillies Lane Crowborough E Sussex TN6 3TB |
Director Name | Mr Robert Barry Gore |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 November 1998) |
Role | Shareholder/Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Park Road Splixworth Norwich Norfolk NR10 3NP |
Secretary Name | Hilary Diane Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | 16 Kings Road East Dereham Norfolk NR19 2AG |
Director Name | Mr Lewis John Abrahams |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | Lavender Cottage, 6 Butten Meadow Austerfield Doncaster South Yorkshire DN10 6SQ |
Director Name | Maureen Hall |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 May 2007) |
Role | Vending Manager |
Correspondence Address | 6 Button Meadow Austerfield Doncaster South Yorkshire DN10 6SQ |
Secretary Name | Mr Lewis John Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | Lavender Cottage, 6 Butten Meadow Austerfield Doncaster South Yorkshire DN10 6SQ |
Director Name | Mr Michael Levi |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 May 2007) |
Role | Vending Operator |
Country of Residence | England |
Correspondence Address | Buckstone Court Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LL |
Registered Address | 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£89,453 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2007 | Application for striking-off (1 page) |
21 June 2007 | Resolutions
|
21 June 2007 | Secretary resigned;director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Declaration of assistance for shares acquisition (8 pages) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
17 January 2006 | Return made up to 29/10/05; full list of members (8 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
23 November 2004 | Return made up to 29/10/04; full list of members (8 pages) |
30 October 2004 | Resolutions
|
11 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page) |
7 February 2003 | Accounting reference date extended from 29/03/02 to 31/03/02 (1 page) |
7 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
13 November 2002 | Return made up to 29/10/02; full list of members (8 pages) |
14 January 2002 | Full accounts made up to 29 March 2001 (15 pages) |
11 December 2001 | Return made up to 29/10/01; full list of members (7 pages) |
17 January 2001 | Return made up to 29/10/00; full list of members (7 pages) |
26 October 2000 | Full accounts made up to 29 March 2000 (15 pages) |
19 September 2000 | Accounting reference date shortened from 31/03/00 to 29/03/00 (1 page) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
29 November 1999 | Return made up to 29/10/99; full list of members (7 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 January 1999 | Return made up to 29/10/98; change of members (8 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: green farm green lane west rackneath norwich norfolk NR13 6LQ (1 page) |
13 May 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 December 1996 | Return made up to 29/10/96; full list of members
|
31 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |