Guiseley
Leeds
West Yorkshire
LS20 8ES
Director Name | Warren Robert Sykes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 May 1991) |
Role | Graphic Design |
Correspondence Address | 16 Savile Park Gardens Halifax West Yorkshire HX1 2XL |
Secretary Name | Lynda Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | Woodend 72 Hawkstone Avenue Guiseley Leeds LS20 8ES |
Director Name | Paul Anthony Alexis |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 1996) |
Role | Creative Director |
Correspondence Address | 22 Montagu Gardens Oakwood Leeds West Yorkshire LS8 2RW |
Director Name | Andrea Julie Long |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 1996) |
Role | PR Consultant |
Correspondence Address | Meadowview Cottage Fall Lane Hartshead Wakefield West Yorkshire WF15 8AR |
Registered Address | Coopers & Lybrand Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 February 1999 | Receiver's abstract of receipts and payments (4 pages) |
29 January 1999 | Receiver ceasing to act (2 pages) |
11 November 1998 | Receiver's abstract of receipts and payments (4 pages) |
24 December 1997 | Receiver's abstract of receipts and payments (4 pages) |
14 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: woodend court euroway office park roysdale way bradford BD4 6SE (1 page) |
18 June 1997 | Director resigned (1 page) |
23 October 1996 | Appointment of receiver/manager (1 page) |
15 September 1996 | Director resigned (1 page) |
8 August 1996 | Return made up to 28/06/96; full list of members
|
21 May 1996 | Director resigned (1 page) |
20 December 1995 | Particulars of mortgage/charge (8 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |