Church Lane, Bardsey
Leeds
West Yorkshire
LS17 9DN
Director Name | Mr David Albert Spencer |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2001(10 years, 7 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 34 West Park Avenue Leeds West Yorkshire LS8 2EB |
Director Name | James Christopher Driscoll |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 66 Norton Road Stourbridge West Midlands DY8 2AQ |
Director Name | Gary Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Farquhar Road Edgbaston Birmingham West Midlands B15 3RB |
Director Name | Carol Jean Vorderman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 1992) |
Role | Director And Broadcaster |
Correspondence Address | Bryony Cottage Stud Green Holyport Maidenhead Berkshire SL6 2JF |
Secretary Name | Gary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Farquhar Road Edgbaston Birmingham West Midlands B15 3RB |
Secretary Name | Jeremy Mark Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 64 Beechwood Road Sanderstead Surrey CR8 0AA |
Director Name | Jeremy Mark Fenn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 64 Beechwood Road Sanderstead Surrey CR8 0AA |
Secretary Name | Natalie Martin |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 February 1997(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 21 Oakhampton Court Park Avenue Roundhay Leeds LS8 2JF |
Director Name | Adam Pearson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | 8-12 Montpellier Parade Harrogate North Yorkshire HG1 2TJ |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,078 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 December 2003 | Dissolved (1 page) |
---|---|
3 September 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 September 2003 | Res re books (1 page) |
7 July 2003 | Liquidators statement of receipts and payments (5 pages) |
3 January 2003 | Liquidators statement of receipts and payments (5 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 10-12 east parade leeds LS1 2AJ (1 page) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: c/o leeds sporting PLC elland road leeds LS11 0ES (1 page) |
4 July 2001 | Schedule (1 page) |
29 June 2001 | Appointment of a voluntary liquidator (2 pages) |
29 June 2001 | Resolutions
|
29 June 2001 | Res re liquidator's fees (1 page) |
29 June 2001 | Declaration of solvency (3 pages) |
29 June 2001 | Res re specie (1 page) |
16 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
6 April 2001 | Return made up to 10/05/00; no change of members (6 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
9 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2000 | Resolutions
|
11 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
15 July 1999 | Return made up to 10/05/99; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
20 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: caspian group PLC sutherland house 3RD floor 5-6 argyll street london W1V 1AD (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: 106 gloucester place london W1H 3DB (1 page) |
13 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
30 December 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
3 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 July 1996 | Return made up to 10/05/96; full list of members
|
16 July 1996 | New director appointed (2 pages) |
7 February 1996 | Full accounts made up to 31 December 1994 (10 pages) |
24 November 1995 | Particulars of mortgage/charge (8 pages) |
1 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
21 September 1995 | Full accounts made up to 31 December 1993 (10 pages) |
8 June 1995 | Return made up to 10/05/95; no change of members (4 pages) |