Leeds
West Yorkshire
LS1 2AL
Secretary Name | Simon John Kershaw |
---|---|
Status | Closed |
Appointed | 13 May 2010(19 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 October 2012) |
Role | Company Director |
Correspondence Address | 1 City Square Leeds West Yorkshire LS1 2AL |
Director Name | Michael Harman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 January 2006) |
Role | Company Director |
Correspondence Address | 1 Hillcross Avenue Morden Surrey SM4 4AT |
Secretary Name | Mr Edward Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 January 2004) |
Role | Secretary |
Correspondence Address | 69 Trelawney Estate Paragon Road Hackney E9 6p6 |
Director Name | Mr John Keith Tenconi |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 January 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Roundwood Wellington Avenue Virginia Water Surrey GU25 4QR |
Secretary Name | Denise Lesley Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 January 2006) |
Role | Software House |
Correspondence Address | 1 Hillcross Avenue Morden Surrey SM4 4AT |
Director Name | Mr Raymond Low |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12000 Market Street Apartment 389 Reston Virginia 20190 |
Secretary Name | John Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(14 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | 2 Morgan Crescent Theydon Bois Epping Essex CM16 7DX |
Secretary Name | James David Wenninger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 May 2010) |
Role | Company Director |
Correspondence Address | 116 Millhouses Lane Sheffield South Yorkshire S7 2HB |
Director Name | Henry Hazel Graham Jr |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2006(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2011) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 13895 Lewis Mill Way Chantilly Virginia Va 20151 United States |
Director Name | Mr Michael Quigley Keegan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2006(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2011) |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | 8806 Bel Air Place Potomac Md 20854 United States |
Director Name | Mr Mark John Collins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 October 2006(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Stone Cottage Killiney Avenue Killiney Co Dublin Irish |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2012 | Final Gazette dissolved following liquidation (1 page) |
5 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
5 July 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 June 2012 | Resolution insolvency:res re books (1 page) |
12 June 2012 | Resolution insolvency:res re books (1 page) |
16 August 2011 | Resolutions
|
16 August 2011 | Resolutions
|
16 August 2011 | Registered office address changed from 5 Europa View Sheffield Business Park Sheffield South Yorks S9 1XH on 16 August 2011 (2 pages) |
16 August 2011 | Declaration of solvency (3 pages) |
16 August 2011 | Declaration of solvency (3 pages) |
16 August 2011 | Appointment of a voluntary liquidator (1 page) |
16 August 2011 | Registered office address changed from 5 Europa View Sheffield Business Park Sheffield South Yorks S9 1XH on 16 August 2011 (2 pages) |
16 August 2011 | Appointment of a voluntary liquidator (1 page) |
24 June 2011 | Termination of appointment of Henry Graham Jr as a director (1 page) |
24 June 2011 | Termination of appointment of Michael Keegan as a director (1 page) |
24 June 2011 | Termination of appointment of Mark Collins as a director (1 page) |
24 June 2011 | Termination of appointment of Raymond Low as a director (1 page) |
24 June 2011 | Termination of appointment of Henry Graham Jr as a director (1 page) |
24 June 2011 | Termination of appointment of Mark Collins as a director (1 page) |
24 June 2011 | Termination of appointment of Raymond Low as a director (1 page) |
24 June 2011 | Termination of appointment of Michael Keegan as a director (1 page) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
12 August 2010 | Director's details changed for Michael Keegan on 13 July 2010 (3 pages) |
12 August 2010 | Director's details changed for Michael Keegan on 13 July 2010 (3 pages) |
25 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Appointment of James David Wenninger as a director (2 pages) |
13 May 2010 | Termination of appointment of James Wenninger as a secretary (1 page) |
13 May 2010 | Termination of appointment of James Wenninger as a secretary (1 page) |
13 May 2010 | Appointment of James David Wenninger as a director (2 pages) |
13 May 2010 | Appointment of Simon John Kershaw as a secretary (1 page) |
13 May 2010 | Appointment of Simon John Kershaw as a secretary (1 page) |
23 September 2009 | Accounts made up to 31 December 2008 (9 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
1 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
7 April 2008 | Full accounts made up to 31 December 2006 (16 pages) |
7 April 2008 | Full accounts made up to 31 December 2006 (16 pages) |
20 August 2007 | Return made up to 03/05/07; full list of members (3 pages) |
20 August 2007 | Return made up to 03/05/07; full list of members (3 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: sheffield business park europa link sheffield south yorkshire S9 1XU (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: sheffield business park europa link sheffield south yorkshire S9 1XU (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | New secretary appointed (2 pages) |
25 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
25 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: sheffield airport business park europa link sheffield south yorkshire S9 1XU (2 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: sheffield airport business park europa link sheffield south yorkshire S9 1XU (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: x l house C83 barwell business park leatherhead road chessington surrey KT9 2NY (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: x l house C83 barwell business park leatherhead road chessington surrey KT9 2NY (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
2 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 June 2005 | Return made up to 03/05/05; full list of members
|
23 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
1 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: xl house 73 summerstown london SW17 0BQ (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: xl house 73 summerstown london SW17 0BQ (1 page) |
5 January 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
5 January 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 November 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
3 November 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
28 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
28 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
24 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
24 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
16 July 2002 | Return made up to 03/05/02; full list of members (6 pages) |
16 July 2002 | Return made up to 03/05/02; full list of members (6 pages) |
13 May 2002 | Return made up to 03/05/01; full list of members (6 pages) |
13 May 2002 | Return made up to 03/05/01; full list of members (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
19 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
16 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
16 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
5 March 1999 | Full accounts made up to 31 May 1998 (13 pages) |
5 March 1999 | Full accounts made up to 31 May 1998 (13 pages) |
28 July 1998 | Return made up to 03/05/98; no change of members (4 pages) |
28 July 1998 | Return made up to 03/05/98; no change of members (4 pages) |
25 January 1998 | Full accounts made up to 31 May 1997 (12 pages) |
25 January 1998 | Full accounts made up to 31 May 1997 (12 pages) |
15 July 1997 | Return made up to 03/05/97; no change of members
|
15 July 1997 | Return made up to 03/05/97; no change of members (4 pages) |
13 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
13 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
27 September 1996 | Return made up to 03/05/96; full list of members (6 pages) |
27 September 1996 | Return made up to 03/05/96; full list of members (6 pages) |
18 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
18 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
16 June 1994 | Return made up to 03/05/94; no change of members (4 pages) |
9 November 1993 | Auditor's resignation (1 page) |
9 November 1993 | Auditor's resignation (1 page) |
6 July 1993 | Return made up to 30/04/93; full list of members
|
9 June 1992 | Return made up to 30/04/92; full list of members (5 pages) |
8 June 1992 | Resolutions
|
8 June 1992 | Resolutions
|
10 September 1991 | Ad 30/07/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 September 1991 | Ad 30/07/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 August 1991 | Registered office changed on 20/08/91 from: c/o george hay & co. 1A the wynd letchworth garden city hertfordshire, SG6 3E2 (1 page) |
20 August 1991 | Registered office changed on 20/08/91 from: c/o george hay & co. 1A the wynd letchworth garden city hertfordshire, SG6 3E2 (1 page) |
14 August 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
14 August 1991 | Resolutions
|
14 August 1991 | Accounting reference date notified as 31/05 (1 page) |
14 August 1991 | Accounting reference date notified as 31/05 (1 page) |
22 May 1991 | Registered office changed on 22/05/91 from: classic house 174-180 old street london EC1V 9BP (1 page) |
22 May 1991 | Company name changed speed 1565 LIMITED\certificate issued on 23/05/91 (2 pages) |
22 May 1991 | Registered office changed on 22/05/91 from: classic house 174-180 old street london EC1V 9BP (1 page) |
22 May 1991 | Company name changed speed 1565 LIMITED\certificate issued on 23/05/91 (2 pages) |
3 May 1991 | Incorporation (17 pages) |
3 May 1991 | Incorporation (17 pages) |