Leeds
West Yorkshire
LS8 2ET
Director Name | Philip Robert Cox |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1992(10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 11 November 1997) |
Role | Finance Director |
Correspondence Address | Pyefield House Farm Dacre Harrogate North Yorkshire HG3 4AD |
Director Name | Mr Richard James Phillips |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1992(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 November 1997) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Hornington Grange Bolton Percy York North Yorkshire YO5 7AT |
Secretary Name | Nicholas Ian Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1994(3 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 11 November 1997) |
Role | Company Director |
Correspondence Address | 7th Floor The Point 37 North Wharf Road London W2 1LA |
Director Name | Mr John Ashley Laing Miller |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 1992) |
Role | Solicitor |
Correspondence Address | St Peters Old Rectory Kingsmeadows Road Peebles EH45 9EN Scotland |
Director Name | Mr Ronald David Scott |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huby Manor Crag Lane Huby West Yorkshire LS17 0BW |
Secretary Name | Mr Philip Martin White |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | 19 Landseer Avenue Tingley Wakefield West Yorkshire WF3 1UE |
Secretary Name | Neil Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 11 Tadcaster Road Dringhouses York Yorkshire YO23 3UL |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 27 April 1996 (27 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 June 1997 | Application for striking-off (1 page) |
8 May 1997 | Return made up to 02/04/97; full list of members (9 pages) |
17 February 1997 | Accounts for a dormant company made up to 27 April 1996 (4 pages) |
19 May 1996 | Return made up to 02/04/96; no change of members (6 pages) |
27 June 1995 | Accounts for a dormant company made up to 29 April 1995 (4 pages) |
18 April 1995 | Return made up to 02/04/95; full list of members (16 pages) |