Ripley Road
Knaresborough
North Yorkshire
HG5 9BX
Director Name | Anthony Ernest Grant |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1996(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 08 February 2005) |
Role | Business Advisory Services |
Country of Residence | United Kingdom |
Correspondence Address | 63 Old Park Road Leeds LS8 1JB |
Director Name | David Pickersgill |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1996(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 08 February 2005) |
Role | Building Society Executive |
Country of Residence | England |
Correspondence Address | 1 Woodthorne Croft Shadwell Leeds LS17 8XQ |
Director Name | Mr Gary Martin Mitchell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(11 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 08 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ledgate Lane Burton Salmon Leeds LS25 5JY |
Secretary Name | Michael John Beswick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 February 2005) |
Role | Company Director |
Correspondence Address | 4 Woodlea Lawn Meanwood Leeds Yorkshire LS6 4SD |
Director Name | Arthur Edward Stone |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Daleside Close Harrogate HG2 9JF |
Director Name | Victor Hugo Watson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moat Field Moor Lane East Keswick Leeds West Yorkshire LS17 9ET |
Secretary Name | Robert Henry Cropper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 26 Park Drive East Mirfield West Yorkshire WF14 9NH |
Secretary Name | Stuart Roger Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Moss Gardens Leeds West Yorkshire LS17 7BJ |
Secretary Name | Mr Jonathan James Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 August 1999) |
Role | Building Society Executive |
Country of Residence | England |
Correspondence Address | 47 Green Lane Harrogate North Yorkshire HG2 9LP |
Secretary Name | Martin Paul Sowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 July 2000) |
Role | Solicitor |
Correspondence Address | 84 Leeds Road Birstall WF17 0DY |
Secretary Name | Michael John Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 2002) |
Role | Company Director |
Correspondence Address | 4 Woodlea Lawn Meanwood Leeds Yorkshire LS6 4SD |
Secretary Name | Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 13 Wigginton Road York North Yorkshire YO31 8HG |
Website | www.leedsbuildingsociety.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 0505075 |
Telephone region | Unknown |
Registered Address | 105 Albion Street Leeds LS1 5AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £295,955 |
Gross Profit | £194,724 |
Net Worth | £3,758,346 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
15 September 2004 | Application for striking-off (2 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 October 2003 | Secretary's particulars changed (1 page) |
3 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Director's particulars changed (1 page) |
13 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 October 2002 | Return made up to 25/09/02; full list of members (8 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
5 December 2001 | Director's particulars changed (1 page) |
26 September 2001 | Return made up to 25/09/01; full list of members (7 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
26 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
10 March 2000 | Secretary's particulars changed (1 page) |
5 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 October 1999 | Return made up to 25/09/99; full list of members (9 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 June 1999 | Resolutions
|
12 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
11 March 1999 | Director resigned (1 page) |
26 October 1998 | Return made up to 25/09/98; no change of members (9 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
21 October 1997 | Return made up to 25/09/97; no change of members
|
3 January 1997 | New director appointed (4 pages) |
22 December 1996 | New director appointed (2 pages) |
21 October 1996 | Return made up to 25/09/96; full list of members (8 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 June 1996 | Secretary resigned (2 pages) |
24 June 1996 | New secretary appointed (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (3 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Return made up to 25/09/95; no change of members (6 pages) |