Colton
Leeds
West Yorkshire
LS15 9AJ
Secretary Name | Mrs Heather Louise Pedley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1993(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (closed 15 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Park Road Colton Leeds West Yorkshire LS15 9AJ |
Director Name | Mr Peter John Shires |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1999(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House Park Road Colton Leeds West Yorkshire LS15 9AG |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Anthony Garth |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 June 1993) |
Role | Director/Company Secretary |
Correspondence Address | 7 Laurel Hill Croft Colton Leeds West Yorkshire LS15 9EH |
Secretary Name | Anthony Garth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 June 1993) |
Role | Director/Company Secretary |
Correspondence Address | 7 Laurel Hill Croft Colton Leeds West Yorkshire LS15 9EH |
Director Name | Vincent James |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | 6 Davenham Road Ashton On Mersey Sale Cheshire M33 5QR |
Director Name | Karina Stanford |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1999) |
Role | Production Assistant |
Correspondence Address | 7 Middle Row Swillington Common Leeds West Yorkshire LS15 4LD |
Registered Address | C/O David Wiles Associates The Coach House 7 Carlton Drive Heaton Bradford BD9 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Heaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£9,865 |
Current Liabilities | £29,272 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2004 | Application for striking-off (1 page) |
3 July 2003 | Return made up to 23/05/03; full list of members (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
30 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 October 2000 | Return made up to 23/05/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 October 1998 | Return made up to 23/05/98; no change of members (4 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
23 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
31 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 June 1995 | Return made up to 23/05/95; no change of members
|
23 May 1995 | Registered office changed on 23/05/95 from: 1 victoria court bank square morley leeds west yorkshire LS27 9SE (1 page) |
3 May 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |