Armley
Leeds
West Yorkshire
LS12 2JN
Director Name | Amanda Jane Trousdale |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Housewife |
Correspondence Address | 29 Parliament Place Armley Leeds West Yorkshire LS12 2JJ |
Director Name | Susan Mary Cunningham |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1992(2 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Administrator |
Correspondence Address | 1 Athlone Terrace Armley Leeds West Yorkshire LS12 1UA |
Director Name | Janet Barnsley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1995(5 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Housewife |
Correspondence Address | 29 Abbott View Leeds LS12 2JN |
Secretary Name | Janet Barnsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1995(5 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Housewife |
Correspondence Address | 29 Abbott View Leeds LS12 2JN |
Director Name | Sharron Julia Warren |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1993) |
Role | Catering Assistant |
Correspondence Address | 21 Holdforth Gardens Armley Leeds West Yorkshire LS12 1YH |
Director Name | Stanley Harold Taylor |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 5 months (resigned 24 October 1991) |
Role | Company Director |
Correspondence Address | 6 Mitford View Armley Leeds West Yorkshire LS12 1NQ |
Director Name | Ghulam Rasul |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 07 June 1993) |
Role | Retired |
Correspondence Address | 57 Swinnow Road Bramley Leeds West Yorkshire LS13 4NY |
Director Name | Jason Mark Lether |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 December 1991) |
Role | Company Director |
Correspondence Address | 16 Wyther Park Place Armley Leeds West Yorkshire LS12 2SB |
Director Name | Margaret Anne Bishop |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 October 1995) |
Role | Retired |
Correspondence Address | 17 Holdforth Gardens Armley Leeds West Yorkshire LS12 1YH |
Director Name | Janet Barnsley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 March 1992) |
Role | Company Director |
Correspondence Address | 29 Abbott View Leeds LS12 2JN |
Director Name | Richard Brian Barnes |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 November 1992) |
Role | Student |
Correspondence Address | 23 Regent Park Terrace Leeds West Yorkshire LS6 2AX |
Director Name | Andy Austin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 October 1994) |
Role | Warehouse Assistant |
Correspondence Address | 29 Middleton Park Square Middleton Leeds West Yorkshire LS10 3TN |
Director Name | Janet Barrass |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 January 1992) |
Role | Housewife |
Correspondence Address | 28 Second Avenue Armley Leeds West Yorkshire LS12 1LB |
Secretary Name | Richard Brian Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 1992) |
Role | Company Director |
Correspondence Address | 23 Regent Park Terrace Leeds West Yorkshire LS6 2AX |
Director Name | Emma Roberts |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 1994) |
Role | Student |
Correspondence Address | 5 Hessel Mount Leeds West Yorkshire LS6 1EP |
Director Name | Sarah Louise Keable |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 11 Kirklees Close Farsley Pudsey West Yorkshire LS28 5TF |
Director Name | Margot Lisa Mansfield |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 1993) |
Role | Therapist |
Correspondence Address | 152 Otley Road Leeds West Yorkshire LS16 5JX |
Secretary Name | David Barnsley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 November 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 October 1995) |
Role | House Parent |
Correspondence Address | 29 Abbott View Armley Leeds West Yorkshire LS12 2JN |
Director Name | Paul Snowden |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 October 1994) |
Role | Fundraiser |
Correspondence Address | 6 Musgrave Rise Bramley Leeds West Yorkshire LS13 2QW |
Director Name | Gillian Greis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 October 1994) |
Role | Unemployed |
Correspondence Address | 8 Ley Lane Armley Leeds LS12 2HN |
Registered Address | St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 March 2000 | Dissolved (1 page) |
---|---|
7 December 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 October 1999 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
28 September 1998 | Liquidators statement of receipts and payments (6 pages) |
1 October 1997 | Declaration of solvency (3 pages) |
1 October 1997 | Appointment of a voluntary liquidator (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: 65 hall lane armley leeds LS12 1PQ (1 page) |
22 September 1997 | Resolutions
|
15 July 1997 | Annual return made up to 24/05/97 (4 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 May 1996 | Annual return made up to 24/05/96
|
23 May 1996 | New secretary appointed;new director appointed (2 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
18 May 1995 | Annual return made up to 24/05/95
|