Moor Lane East Keswick
Leeds
West Yorkshire
LS17 9ES
Director Name | Dr James Michael Carter |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1991 |
Appointment Duration | 10 years, 4 months (closed 31 July 2001) |
Role | Company Director |
Correspondence Address | 60 Tarvit Avenue Cupar Fife KY15 5BW Scotland |
Director Name | Ms Robina Bowers |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ginwell Cottage Forge Lane Wyke Leeds LS17 9JU |
Director Name | John Rodney Broadbent |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Ash Hill Gardens Shadwell Leeds West Yorkshire LS17 8JW |
Director Name | Dr John Stuttard Broadbent |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1994(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 31 July 2001) |
Role | Retired Civil Servant |
Correspondence Address | Forge House The Green Nun Monkton York YO26 8EW |
Director Name | Valerie Elizabeth Broadbent |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1994(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 31 July 2001) |
Role | Housewife |
Correspondence Address | Forge House The Green Nun Monkton York YO26 8EW |
Director Name | Mrs Anne Rosamund Carter |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1994(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 31 July 2001) |
Role | Property Owner |
Correspondence Address | 60 Tarvit Avenue Cupar Fife KY15 5BW Scotland |
Secretary Name | Dr John Stuttard Broadbent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1994(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 31 July 2001) |
Role | Retired Civil Servant |
Correspondence Address | Forge House The Green Nun Monkton York YO26 8EW |
Secretary Name | Ms Robina Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ginwell Cottage Forge Lane Wyke Leeds LS17 9JU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 9 Lisbon Square Leeds West Yorks LS1 4LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £579,427 |
Cash | £32,893 |
Current Liabilities | £17,220 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
31 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2001 | Application for striking-off (2 pages) |
17 April 2000 | Return made up to 03/04/00; full list of members
|
2 February 2000 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
12 May 1999 | Return made up to 03/04/99; no change of members (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 May 1998 | Return made up to 03/04/98; full list of members (8 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 May 1997 | Return made up to 03/04/97; no change of members (11 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 April 1996 | Return made up to 03/04/96; no change of members (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 April 1995 | Return made up to 03/04/95; full list of members (18 pages) |