Leeds
West Yorkshire
LS14 2BP
Director Name | Julie Ann Meskimmon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2001(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 September 2009) |
Role | Office Manager |
Correspondence Address | 34 Prospect Avenue Sowerby Bridge Halifax West Yorkshire HX2 7HW |
Director Name | Cheryl Ann Conlock Scott |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2004(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 September 2009) |
Role | Personal Adviser |
Correspondence Address | 276 Kilner Bank Huddersfield West Yorkshire HD5 9EJ |
Director Name | Barry Stanley Morris |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2005(15 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 September 2009) |
Role | Trade Union Official |
Correspondence Address | Newstead Fenny Lane Shearsby Leicestershire LE17 6PL |
Secretary Name | Cheryl Ann Conlock Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 September 2009) |
Role | Personal Adviser |
Correspondence Address | 276 Kilner Bank Huddersfield West Yorkshire HD5 9EJ |
Director Name | Hayley Louise Woolford |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2006(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 September 2009) |
Role | Personal Assistant |
Correspondence Address | 5 Woodnook Grange Halifax West Yorkshire HX6 2PU |
Director Name | Mrs Malini Desphande |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 05 February 1993) |
Role | Birmingham City Council Officer |
Correspondence Address | 81 Metchley Lane Harborne Birmingham West Midlands B17 0HT |
Director Name | Mrs Susan Morgan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 05 February 1993) |
Role | Woman And Employment Worker |
Correspondence Address | 14 Rectory Road Crumpsall Manchester Lancashire M8 5EA |
Director Name | Richard Alister Davis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 1993) |
Role | Lecturer |
Correspondence Address | 5 Welsh Road West Southam Leamington Spa Warwickshire CV33 0JN |
Director Name | Gilian Cressey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 05 February 1993) |
Role | Community Worker |
Correspondence Address | 23/25 Gratham Road Sparebrook Birmingham West Midlands B11 1LU |
Secretary Name | Mary Elizabeth Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 May 1992) |
Role | Company Director |
Correspondence Address | 6 Littlemere Two Mile Ash Milton Keynes Buckinghamshire MK8 8DR |
Director Name | Mrs Linda Devereux |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 December 1996) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Poplar Avenue Sowerby Bridge West Yorkshire HX6 2NN |
Secretary Name | Ms Jane Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 1995) |
Role | Community & Research Worker |
Country of Residence | England |
Correspondence Address | 24 Harlech Terrace Leeds West Yorkshire LS11 7DX |
Director Name | Mrs Kuldeep Kaur Bajwa |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(3 years after company formation) |
Appointment Duration | 9 months (resigned 02 November 1993) |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | 6 Woodliffe Crescent Leeds West Yorkshire LS7 3RE |
Director Name | Sophie Mangera |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 1999) |
Role | Community Development |
Correspondence Address | 54 Tressillian Road Brockley London SE4 1YB |
Director Name | Denise McKenna |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 1996) |
Role | Packer |
Correspondence Address | 2 Nansen Grove Bramley Leeds West Yorkshire LS13 3QG |
Director Name | Margaret Anne Morris |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(4 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 07 November 1994) |
Role | Industrial Chaplain |
Correspondence Address | 16 Russell Street Dukinfield Cheshire SK16 4TA |
Director Name | Ergul Ali |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 November 1994) |
Role | Community Worker |
Correspondence Address | 30 Pepys Road Basement Flat London SE14 5SB |
Director Name | Mary Elizabeth McInall |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 1999) |
Role | Finance Administrator |
Correspondence Address | 6 Elliston Avenue Mapplewell Barnsley South Yorkshire S75 6LN |
Director Name | Ian Stuart Goudie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 June 1997) |
Role | Campaign Development Officer |
Correspondence Address | 58 Wilton Street Glasgow G20 6RU Scotland |
Director Name | Ms Roslyn Fiona Perkins |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 1999) |
Role | Health & Safety Adviser |
Country of Residence | England |
Correspondence Address | Ground Floor Flat Kensington Gardens Square London W2 4BQ |
Secretary Name | Mary Elizabeth McInall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 April 1998) |
Role | Finance Administrator |
Correspondence Address | 6 Elliston Avenue Mapplewell Barnsley South Yorkshire S75 6LN |
Director Name | Morag Gillespie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 45 Keir Street Glasgow Lanarkshire G41 2LA Scotland |
Director Name | Manjeet Matharu |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 January 2007) |
Role | Outreach Support Worker |
Correspondence Address | 30 Talbot Grove Leeds LS8 1AB |
Director Name | Francis John Griffiths |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 1998) |
Role | Retired |
Correspondence Address | 517 Alexandra Court Woodborough Road Nottingham Nottinghamshire NG3 4HT |
Director Name | Kim Hendry |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 2000) |
Role | Trade Union Organiser |
Correspondence Address | 19 Milverton Grafton Road London NW5 4RJ |
Secretary Name | Mrs Linda Devereux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Poplar Avenue Sowerby Bridge West Yorkshire HX6 2NN |
Director Name | Jonathan Fry |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 April 1999) |
Role | Project Director |
Correspondence Address | 11 Victoria Road Kirkstall Leeds West Yorkshire LS5 3JB |
Director Name | Jonathan Fry |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 2000) |
Role | Corporate Development Officer |
Correspondence Address | 11 Victoria Road Kirkstall Leeds West Yorkshire LS5 3JB |
Director Name | Yvonne Chappell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2001) |
Role | Homeworker |
Correspondence Address | 11 Cliff Drive Crigglestone Wakefield West Yorkshire WF4 3EN |
Secretary Name | Manjeet Matharu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 February 2004) |
Role | Outreach Support Worker |
Correspondence Address | 30 Talbot Grove Leeds LS8 1AB |
Director Name | Breda Moran |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 October 2004) |
Role | Inclusion Executive |
Correspondence Address | Flat 1r 20 Dixon Avenue Glasgow Lanarkshire G42 8ED Scotland |
Director Name | Morolari Opeoluwa Hayden |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 23 February 2002(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 2004) |
Role | Business Consultant |
Correspondence Address | 19 Vicarage Hill Clifton Upon Dunsmore Rugby Warwickshire CV23 0DG |
Director Name | Barbara Leeming |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 October 2004) |
Role | Legal Researcher |
Correspondence Address | 21a Leigh Street Willow Hall Lane Sowerby Bridge HX6 2SP |
Secretary Name | Barbara Leeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(14 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 October 2004) |
Role | Legal Researcher |
Correspondence Address | 21a Leigh Street Willow Hall Lane Sowerby Bridge HX6 2SP |
Registered Address | Office 26 30-38 Dock Street Leeds LS10 1JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £187,412 |
Net Worth | £25,643 |
Cash | £30,137 |
Current Liabilities | £7,081 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2009 | Application for striking-off (2 pages) |
27 June 2008 | Director and secretary's change of particulars / cheryl conlock scott / 10/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / hayley woodford / 10/06/2008 (1 page) |
26 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
26 February 2008 | Director's change of particulars / hayley woodford / 01/12/2007 (1 page) |
26 February 2008 | Annual return made up to 17/02/08 (3 pages) |
17 December 2007 | Resolutions
|
18 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 April 2007 | Annual return made up to 17/02/07 (5 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New director appointed (2 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
17 March 2006 | Annual return made up to 17/02/06 (5 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Director's particulars changed (1 page) |
24 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 March 2005 | New director appointed (2 pages) |
7 March 2005 | Annual return made up to 17/02/05
|
7 March 2005 | Director resigned (1 page) |
25 November 2004 | Director resigned (2 pages) |
25 November 2004 | Director resigned (2 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Annual return made up to 17/02/04
|
13 March 2004 | Director resigned (1 page) |
19 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 February 2003 | Annual return made up to 17/02/03 (6 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
30 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Annual return made up to 25/01/02
|
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
3 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Annual return made up to 25/01/01 (5 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Resolutions
|
18 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
15 February 2000 | Annual return made up to 25/01/00 (5 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
26 July 1999 | Memorandum and Articles of Association (10 pages) |
26 July 1999 | Resolutions
|
11 June 1999 | New director appointed (2 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
2 February 1999 | Annual return made up to 25/01/99 (6 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
20 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
9 February 1998 | Annual return made up to 05/02/98
|
1 December 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 June 1997 | Director resigned (1 page) |
18 February 1997 | Annual return made up to 05/02/97
|
13 February 1997 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
7 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 February 1996 | Annual return made up to 05/02/96 (6 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
9 May 1995 | Director resigned (2 pages) |
4 November 1993 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
21 September 1993 | First Gazette notice for compulsory strike-off (1 page) |
6 February 1990 | Incorporation (21 pages) |