Company NameDe Applications Limited
Company StatusDissolved
Company Number02646489
CategoryPrivate Limited Company
Incorporation Date18 September 1991(32 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul David Leather
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(same day as company formation)
RoleComputer Consultant
Correspondence Address3 Strathmore Road
Ilkley
West Yorkshire
LS29 8PB
Director NameMr David Hinchcliffe Leather
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1993(1 year, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleTextile Consultant
Correspondence AddressHigh Croft
61 Parish Ghyll Drive
Ilkley
LS29 9PR
Director NameMrs Kathleen Margaret Bell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1993(1 year, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHadleigh House
128a Skipton Road
Ilkley
LS29 9BQ
Secretary NameMrs Kathleen Margaret Bell
NationalityBritish
StatusCurrent
Appointed25 June 1993(1 year, 9 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadleigh House
128a Skipton Road
Ilkley
LS29 9BQ
Director NameMr Stephen Howard Norris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressHighfield Farm Copster Lane
Oxspring
Sheffield
S Yorkshire
S36 8YF
Director NameMr Richard Lindsay Shepherd
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(same day as company formation)
RoleComputer Consultant
Correspondence AddressHigh Ghyll
3 Scarfield Grassington
Skipton
North Yorkshire
BD23 5AS
Secretary NameMr Richard Lindsay Shepherd
NationalityBritish
StatusResigned
Appointed18 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Ghyll
3 Scarfield Grassington
Skipton
North Yorkshire
BD23 5AS
Secretary NamePaul David Leather
NationalityBritish
StatusResigned
Appointed15 January 1993(1 year, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 June 1993)
RoleCompany Director
Correspondence Address3 Strathmore Road
Ilkley
West Yorkshire
LS29 8PB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 December 1997Dissolved (1 page)
22 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
22 May 1997Liquidators statement of receipts and payments (6 pages)
23 December 1996Liquidators statement of receipts and payments (6 pages)
23 October 1996Registered office changed on 23/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page)
18 October 1995Ad 06/10/95--------- £ si 139375@1=139375 £ ic 100/139475 (2 pages)
10 October 1995Registered office changed on 10/10/95 from: unit c, riverside business park leeds road ilkley west yorkshire LS29 8JZ (1 page)
7 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 September 1995£ nc 100/500000 24/08/95 (1 page)
7 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)