Hollin Drive
Leeds
Yorkshire
LS16 5NE
Secretary Name | Mrs Jennifer Ann Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1992(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 28 March 2000) |
Role | Company Director |
Correspondence Address | Hollin Lane Farm Hollin Drive Leeds Yorkshire LS16 5NE |
Director Name | Richard Manning |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | The Marina Derwenthaugh Newcastle Tyne & Wear NE21 5LL |
Secretary Name | Richard Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | The Marina Derwenthaugh Newcastle Tyne & Wear NE21 5LL |
Director Name | Simon Andrew Fox |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 1 Oakwood Gardens Leeds Yorkshire LS8 2JE |
Registered Address | 21 St Paul's Street Leeds Yorkshire LS1 2ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
22 October 1999 | Application for striking-off (1 page) |
4 August 1999 | Return made up to 11/05/99; full list of members (6 pages) |
29 June 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
15 June 1998 | Return made up to 11/05/98; change of members (6 pages) |
1 June 1998 | £ nc 1000/1500 17/04/98 (1 page) |
1 June 1998 | Resolutions
|
1 June 1998 | Ad 21/04/98--------- £ si [email protected]=250 £ ic 800/1050 (2 pages) |
15 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
4 June 1997 | New director appointed (2 pages) |
20 May 1997 | Return made up to 11/05/97; no change of members (5 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
9 January 1997 | Particulars of mortgage/charge (7 pages) |
16 July 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: aire house 12 swinegate leeds LS1 4AG (1 page) |
21 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
17 May 1995 | Return made up to 11/05/95; no change of members (6 pages) |