Leeds
West Yorkshire
LS17 7PD
Director Name | Mr Douglas Brian Liversidge |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1997(7 years after company formation) |
Appointment Duration | 12 years, 11 months (closed 04 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicholas Hall Thornhill Hope Valley S33 0BR |
Secretary Name | Mr Colin Glass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(9 years after company formation) |
Appointment Duration | 10 years, 11 months (closed 04 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 The Fairway Leeds West Yorkshire LS17 7PD |
Director Name | Mr Brian Joseph Shenton |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 May 1997) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Throstle Nest Drive Harrogate North Yorkshire HG2 9PB |
Director Name | Michael Bullivant |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 September 1999) |
Role | Engineer |
Correspondence Address | 62 Cantley Lane Bessacarr Doncaster South Yorkshire DN4 6NQ |
Director Name | David William Patterson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 November 1998) |
Role | Sales Director |
Correspondence Address | The Old Chapel High Street Norton Doncaster South Yorkshire DN6 9EU |
Secretary Name | Christine Leonie Bullivant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 62 Cantley Lane Doncaster South Yorkshire DN4 6NQ |
Secretary Name | David William Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(3 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 November 1998) |
Role | Sales Director |
Correspondence Address | The Old Chapel High Street Norton Doncaster South Yorkshire DN6 9EU |
Director Name | Mr Harvey Grossman |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 1999) |
Role | Marketing Consultant |
Correspondence Address | 10 West Dene Wigton Lane Leeds West Yorkshire LS17 8QT |
Registered Address | Convention House, St. Mary'S Street, Leeds West Yorkshire LS9 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£442,535 |
Cash | £46,931 |
Current Liabilities | £189,466 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2010 | Application to strike the company off the register (3 pages) |
7 January 2010 | Application to strike the company off the register (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
12 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
24 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: convention house saint marys street, leeds west yorkshire LS9 7DP (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: convention house saint marys street, leeds west yorkshire LS9 7DP (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
9 June 2006 | Return made up to 27/04/06; full list of members (8 pages) |
9 June 2006 | Return made up to 27/04/06; full list of members (8 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
21 June 2005 | Return made up to 27/04/05; full list of members (8 pages) |
21 June 2005 | Return made up to 27/04/05; full list of members (8 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
17 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
17 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
19 July 2003 | Return made up to 27/04/03; full list of members (8 pages) |
19 July 2003 | Return made up to 27/04/03; full list of members
|
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
7 May 2002 | Return made up to 27/04/02; full list of members (8 pages) |
7 May 2002 | Return made up to 27/04/02; full list of members (8 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
9 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
17 May 2000 | Return made up to 27/04/00; full list of members (9 pages) |
17 May 2000 | Return made up to 27/04/00; full list of members (9 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: unit 8 goldthorpe industrial estate commercial road, goldthorpe rotherham south yorkshire S63 9BL (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: unit 8 goldthorpe industrial estate commercial road, goldthorpe rotherham south yorkshire S63 9BL (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: c/o downham morris mayer & co. 47/49 greek street stockport cheshire SK3 8AX (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: c/o downham morris mayer & co. 47/49 greek street stockport cheshire SK3 8AX (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
12 August 1999 | Return made up to 27/04/99; full list of members (6 pages) |
12 August 1999 | Return made up to 27/04/99; full list of members (6 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
23 June 1998 | Return made up to 27/04/98; change of members (11 pages) |
23 June 1998 | Return made up to 27/04/98; change of members (11 pages) |
10 June 1997 | New director appointed (3 pages) |
10 June 1997 | New director appointed (3 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (3 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (3 pages) |
9 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
9 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
14 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
14 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
14 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
14 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
5 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
5 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
8 October 1992 | Ad 20/08/92--------- £ si 48700@1=48700 £ ic 100/48800 (2 pages) |
8 October 1992 | Ad 20/08/92--------- £ si 48700@1=48700 £ ic 100/48800 (2 pages) |
13 April 1992 | Ad 20/03/92--------- £ si 24350@1=24350 £ ic 121450/145800 (2 pages) |
13 April 1992 | Ad 20/03/92--------- £ si 24350@1=24350 £ ic 121450/145800 (2 pages) |
9 January 1992 | Ad 23/12/91--------- £ si 116450@1=116450 £ ic 100/116550 (2 pages) |
9 January 1992 | Ad 23/12/91--------- £ si 116450@1=116450 £ ic 100/116550 (2 pages) |
23 August 1990 | Ad 16/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 1990 | Ad 16/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |