Thorner Lane Searcroft
Leeds
West Yorkshire
LS14 3LD
Secretary Name | Denise Crossley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1992(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Meadow Thorner Lane Searcroft Leeds West Yorkshire LS14 3LD |
Director Name | Kendal Hannah |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1997(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 10 March 1998) |
Role | Operations Manager |
Correspondence Address | 10 Ibbetson Court Churwell Morley Leeds West Yorkshire LS27 7TQ |
Director Name | Erica Jane Price |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 May 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | 12 Rhosili Road Cefn Hengoed Hengoed Mid Glamorgan CF8 7JE Wales |
Director Name | Mr Donald Vincent Turner |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 19 September 1991) |
Role | Company Director |
Correspondence Address | 5 Toynbee Close Osbaston Monmouth Gwent NP5 3NU Wales |
Secretary Name | Erica Jane Price |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 May 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 September 1991) |
Role | Company Director |
Correspondence Address | 12 Rhosili Road Cefn Hengoed Hengoed Mid Glamorgan CF8 7JE Wales |
Director Name | Harold Goldberger |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 May 1992) |
Role | Company Director |
Correspondence Address | 19 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Secretary Name | Mrs Alison Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 19 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Registered Address | 9 Gemini Park Sheepscar Way Leeds LS7 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
7 October 1997 | Application for striking-off (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
3 May 1997 | Full accounts made up to 30 June 1996 (3 pages) |
20 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 1996 | Return made up to 20/05/96; no change of members (4 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (3 pages) |
24 April 1996 | Auditor's resignation (1 page) |
24 July 1995 | Return made up to 20/05/95; full list of members (12 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |