Leeds
West Yorkshire
LS17 5PB
Director Name | Catherine Louise Henderson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2002(11 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 August 2008) |
Role | Government Employee |
Correspondence Address | 29 Pavilion Close Stanningley Pudsey West Yorkshire LS28 6NL |
Director Name | Katherine Ruth Hutt |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | 7 Lynwood Avenue Woodlesford Leeds West Yorkshire LS26 8LH |
Secretary Name | Catherine Louise Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2005(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 August 2008) |
Role | Government Employee |
Correspondence Address | 29 Pavilion Close Stanningley Pudsey West Yorkshire LS28 6NL |
Director Name | Sarbjit Kaur |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 August 2008) |
Role | Local Government Officer |
Correspondence Address | 3 Model Terrace Armley Leeds West Yorkshire LS12 2BP |
Director Name | Narinder Rayat |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 August 2008) |
Role | Local Government Officer |
Correspondence Address | 182 West Park Drive West Leeds West Yorkshire LS8 2DA |
Director Name | Ms Jessica Frances Penrose |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Role | Law Student |
Correspondence Address | 4 Vicars Terrace Leeds West Yorkshire LS8 5AP |
Director Name | Ms Deborah Ellen Hardy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Role | Lawyer |
Correspondence Address | 19 Banstead Terrace East Leeds West Yorkshire LS8 5PX |
Secretary Name | Ms Jessica Frances Penrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Vicars Terrace Leeds West Yorkshire LS8 5AP |
Director Name | Ms Julia Mary Shemilt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 June 1997) |
Role | Admin Worker |
Correspondence Address | 34 Avenue Hill Leeds W Yorks LS8 4EY |
Director Name | Ms Louise Oneil |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 March 1994) |
Role | Housing Assistant |
Correspondence Address | 56 Beechwood View Burley Leeds West Yorkshire LS4 2LP |
Secretary Name | Ms Julia Mary Shemilt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 June 1997) |
Role | Admin Worker |
Correspondence Address | 34 Avenue Hill Leeds W Yorks LS8 4EY |
Director Name | Ms Pamela Dub |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 June 1998) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 48 Sholebroke Avenue Leeds West Yorkshire LS7 3HB |
Director Name | Neera Tyagi |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(2 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 23 Lawrence Crescent Leeds West Yorkshire LS8 3HX |
Director Name | Ms Miranda Miller |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 1995) |
Role | Project Director Of H.H.A. |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gledhow Park Drive Leeds West Yorkshire LS7 4JT |
Director Name | Charanjeet Dewgun |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(2 years after company formation) |
Appointment Duration | 10 years (resigned 15 December 2003) |
Role | Community Training Officer |
Correspondence Address | 58 Carr Manor Avenue Leeds West Yorkshire LS17 5BW |
Director Name | Catherine Campbell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 May 1995) |
Role | Volunteer |
Correspondence Address | 57 Manor Drive Hyde Park Leeds West Yorkshire LS6 1DD |
Director Name | Angela Meera Passan |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 May 1995) |
Role | Teacher |
Correspondence Address | 201 Easterly Road Roundhay Leeds LS8 2RB |
Director Name | Ms Colette Bernadette Aherne |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 June 1998) |
Role | Unemployed |
Correspondence Address | 60 Harehills Avenue Leeds West Yorkshire LS7 4EU |
Director Name | Bobbie Bhogal |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 1999) |
Role | Welfare Rights |
Correspondence Address | 56 Foundry Walk Leeds West Yorkshire LS8 3PZ |
Director Name | Margaret Joyce Holmes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 1999) |
Role | Student |
Correspondence Address | 14 The Nooks Gildersome Leeds West Yorkshire LS27 7EF |
Director Name | Angela Maureen Maynard |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 November 1999) |
Role | Lcc |
Correspondence Address | 112 Shepherds Lane Leeds Yorkshire LS7 4DZ |
Director Name | Helen Stanley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 November 1999) |
Role | Residential Social Worker |
Correspondence Address | 12 Newton Lodge Close Leeds West Yorkshire LS7 3DG |
Director Name | Narinder Matharu |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 August 2004) |
Role | Housing Liason Officer |
Correspondence Address | 50 Brackenwood Drive Leeds West Yorkshire LS8 1RJ |
Secretary Name | Bobbie Bhogal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | 56 Foundry Walk Leeds West Yorkshire LS8 3PZ |
Director Name | Mej Chaudhry |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 May 2003) |
Role | Local Govt |
Correspondence Address | 36 Lidgett Park Road Leeds West Yorkshire LS8 1HD |
Director Name | Lucina Rosetta Nisbett |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 June 2003) |
Role | Local Govt Officer |
Correspondence Address | 26 Newton Road Leeds West Yorkshire LS7 4HE |
Director Name | Nahim Mehmood Khan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(11 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 October 2005) |
Role | Local Govt Officer |
Correspondence Address | 711 Scott Hall Road Moortown Leeds West Yorkshire LS17 5PG |
Director Name | James Woodhead |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(11 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 July 2005) |
Role | Project Manager Primary Care T |
Correspondence Address | 113 Potternewton Lane Leeds West Yorkshire LS7 3LW |
Secretary Name | Pria Bhabra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(12 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 November 2005) |
Role | Local Govt Officer |
Correspondence Address | 660 Scott Hall Road Leeds West Yorkshire LS17 5PB |
Registered Address | 301 Roundhay Road Leeds West Yorkshire LS8 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £65,279 |
Net Worth | £84,161 |
Cash | £13 |
Current Liabilities | £6,196 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2008 | Application for striking-off (5 pages) |
14 December 2007 | Annual return made up to 14/11/07 (4 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
10 October 2007 | Annual return made up to 14/11/06
|
10 October 2007 | New secretary appointed (2 pages) |
17 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Annual return made up to 14/11/05 (5 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 November 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Full accounts made up to 31 March 2004 (13 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
22 March 2004 | Full accounts made up to 31 March 2003 (13 pages) |
6 June 2003 | Annual return made up to 14/11/02 (6 pages) |
6 June 2003 | Full accounts made up to 31 March 2002 (22 pages) |
14 March 2002 | Full accounts made up to 31 March 2001 (13 pages) |
7 February 2002 | Annual return made up to 14/11/01 (4 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
13 January 2000 | Annual return made up to 14/11/99
|
25 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
18 May 1999 | Annual return made up to 14/11/98 (8 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Director's particulars changed (1 page) |
20 April 1999 | Director resigned (1 page) |
8 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
11 February 1998 | Annual return made up to 14/11/97
|
25 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 February 1997 | Annual return made up to 14/11/96 (6 pages) |
3 February 1997 | New director appointed (2 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
22 December 1995 | Annual return made up to 14/11/95
|