Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director Name | Georges Roost |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 22 January 2002(11 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Business Manager |
Correspondence Address | 8 Chapman House Chapman Square Cornwall Road Harrogate North Yorkshire HG1 2SQ |
Secretary Name | Mr Stephen John Parkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2002(11 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Maple Garth Melmerby Ripon North Yorkshire HG4 5PA |
Director Name | Jeffrey Maurice Ball |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 March 1996) |
Role | Managing Director |
Correspondence Address | 12 Essex Avenue Didsbury Manchester Lancashire M20 6AN |
Director Name | William Patrick Anthoney Doherty |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 March 1996) |
Role | Sales Director |
Correspondence Address | 26 Crosslands Meadow Colwick Nottingham NG4 2DJ |
Secretary Name | Aud Winifred Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | 1 Norbury Drive Marple Stockport Cheshire SK6 6LL |
Secretary Name | Jeffrey Maurice Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 March 1996) |
Role | Company Director |
Correspondence Address | 12 Essex Avenue Didsbury Manchester Lancashire M20 6AN |
Director Name | Walter Maxfield |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 March 1996) |
Role | Company Director |
Correspondence Address | 25 Marriatt Way Spalding Lincolnshire PE11 1DT |
Director Name | Mr Graham Michael Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thorns Clough Diggle Oldham OL3 5NF |
Director Name | Mr Janusz Bogdan Kukula |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | Norcroft House Norcroft Lane Cawthorne Barnsley Yorkshire S75 4DY |
Director Name | Mrs Patricia Cheetham |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 1998) |
Role | Accountant |
Correspondence Address | 4 Guildford Road Royston Barnsley South Yorkshire S71 4HU |
Secretary Name | Mr Graham Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(6 years after company formation) |
Appointment Duration | 1 day (resigned 08 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thorns Clough Diggle Oldham OL3 5NF |
Secretary Name | Creighton Francis Twiggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Barn Hill Cottage Old Coach Road Barnhill, Broxton Chester Cheshire CH3 9JL Wales |
Director Name | Mr Kenneth John Greatbatch |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Chevin Cokes Lane Chalfont St. Giles Buckinghamshire HP8 4UD |
Director Name | Mr Stephen John Hannam |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2001) |
Role | Chemist |
Country of Residence | Wales |
Correspondence Address | 48 West Avenue Bryn Newydd Prestatyn Denbighshire LL19 9HA Wales |
Director Name | Kaspar Werner Kelterborn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 May 2000(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2002) |
Role | Divisional Controller |
Correspondence Address | 5 South Road Bowdon Altrincham Cheshire WA14 2JZ |
Secretary Name | Wendy Jane Favager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2002) |
Role | Company Director |
Country of Residence | Cheshire |
Correspondence Address | 23 Guernsey Drive Little Stanney Ellesmere Port Cheshire CH65 9JA Wales |
Director Name | Wendy Jane Favager |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(11 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 22 January 2002) |
Role | Chartered Secretary |
Country of Residence | Cheshire |
Correspondence Address | 23 Guernsey Drive Little Stanney Ellesmere Port Cheshire CH65 9JA Wales |
Registered Address | Calverley Lane Horsforth Leeds LS18 4RP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£1,856 |
Current Liabilities | £1,856 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2004 | Dissolved (1 page) |
---|---|
7 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: calverley lane horsforth leeds west yorkshire LS18 4RP (1 page) |
5 September 2003 | Appointment of a voluntary liquidator (1 page) |
5 September 2003 | Declaration of solvency (3 pages) |
5 September 2003 | Resolutions
|
21 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
3 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 August 2002 | Re aud resignation (1 page) |
18 March 2002 | Auditor's resignation (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: hayes road cadishead manchester M30 5BQ (1 page) |
27 February 2002 | Auditor's resignation (2 pages) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Secretary resigned;director resigned (1 page) |
7 January 2002 | Auditor's resignation (2 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
5 September 2000 | Director's particulars changed (1 page) |
7 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
13 October 1999 | Secretary's particulars changed (1 page) |
17 September 1999 | Resolutions
|
16 July 1999 | Return made up to 30/06/99; full list of members (7 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 June 1999 | Auditor's resignation (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
10 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
20 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
13 July 1997 | Return made up to 30/06/97; full list of members (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
7 July 1996 | Return made up to 30/06/96; full list of members (7 pages) |
31 May 1996 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
31 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 March 1996 | Director resigned;new director appointed (2 pages) |
31 March 1996 | Director resigned;new director appointed (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: independent house, 7, barton road, heaton mersey ind estate, stockport, cheshire, SK4 3EG. (1 page) |
31 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
11 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
7 August 1995 | New director appointed (2 pages) |
20 June 1995 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |