41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Secretary Name | John Graham Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | Lowick House 41 Creskeld Lane Bramhope Leeds West Yorkshire LS16 9EP |
Director Name | Colin Daniels |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2000(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | Brooklands 313 Batley Road Wakefield West Yorkshire WF2 0AP |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 November 1991) |
Role | Solicitors Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | James Robert Ewen Coley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 November 1991) |
Role | Solicitor |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | Ian David Roberts |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 November 1991) |
Role | Solicitor |
Correspondence Address | 15 Sandhill Court Leeds West Yorkshire LS17 6AH |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 November 1991) |
Role | Solicitors Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | Mr Robert Daniel Kelly |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stafford House 33 Stafford Hill Lane Huddersfield West Yorkshire HD5 0EE |
Director Name | Mr Peter Paul Grenville Temple |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | 2 Kellerton Road London SE13 5RD |
Director Name | Keith Wagstaff |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | 2 Belvedere Drive Old Brumby Scunthorpe South Humberside DN17 1DZ |
Director Name | Russell Stansfield Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(8 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 64 Riverside Court Victoria Road Shipley Saltaire BD18 3LZ |
Registered Address | Low Lane Horsforth Leeds LS18 4ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2007 | Application for striking-off (1 page) |
27 September 2006 | Return made up to 07/07/06; full list of members (7 pages) |
21 July 2006 | Total exemption full accounts made up to 30 September 2005 (3 pages) |
4 August 2005 | Return made up to 07/07/05; no change of members
|
12 July 2005 | Total exemption full accounts made up to 30 September 2004 (3 pages) |
27 July 2004 | Total exemption full accounts made up to 30 September 2003 (3 pages) |
20 July 2004 | Return made up to 07/07/04; no change of members (7 pages) |
23 July 2003 | Return made up to 07/07/03; full list of members (8 pages) |
21 July 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
13 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
19 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (2 pages) |
25 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
22 June 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
18 April 2000 | New director appointed (2 pages) |
29 July 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
29 July 1999 | Return made up to 07/07/99; no change of members (5 pages) |
28 July 1999 | Director resigned (1 page) |
27 July 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
5 August 1997 | Return made up to 07/07/97; no change of members (7 pages) |
9 July 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
19 August 1996 | Return made up to 07/07/96; no change of members (6 pages) |
31 July 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
19 July 1995 | Return made up to 07/07/95; full list of members (10 pages) |
18 July 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |