Leeds
West Yorkshire
LS11 7DN
Director Name | Judith Entwistle |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1999(7 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Renovations |
Correspondence Address | 66 Mardale Crescent Leeds West Yorkshire LS14 6DP |
Director Name | Mr Rodney Stewart Kershaw |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 1993) |
Role | Sales Director |
Correspondence Address | 10 Charlton Road Leeds West Yorkshire LS9 9JW |
Director Name | Mrs Wendy Jane O'Reilly |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 4 Wyke Ridge Mount Allwoodley Leeds West Yorkshire LS7 9NP |
Secretary Name | Mrs Wendy Jane O'Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 19 Cliffe Park Rise Wortley Leeds West Yorkshire LS12 4XF |
Secretary Name | Mr Timothy Peter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 The Crescent Ripon North Yorkshire HG4 2JB |
Director Name | Christopher Fahy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(5 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 05 January 1998) |
Role | Sales Manager |
Correspondence Address | 10 Gipton Lodge Copgrove Road Roundhay Leeds LS8 2SR |
Director Name | Damian O'Reilly |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | 4 Wike Ridge Mount Leeds West Yorkshire LS17 9NP |
Secretary Name | Mrs Wendy Jane O'Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | 4 Wyke Ridge Mount Allwoodley Leeds West Yorkshire LS7 9NP |
Director Name | Jason Lee Morris |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(6 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 33 Greenmount Street Beeston Leeds LS11 6BT |
Secretary Name | Ruston Ullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 September 1999) |
Role | Company Director |
Correspondence Address | 24 Maud Avenue Leeds LS11 7DN |
Secretary Name | Judith Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 November 1999) |
Role | Renovations |
Correspondence Address | 66 Mardale Crescent Leeds West Yorkshire LS14 6DP |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Metro House 57 Pepper Road Hunslet Leeds West Yorkshire LS10 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,288 |
Cash | £54,907 |
Current Liabilities | £133,100 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 February 2007 | Dissolved (1 page) |
---|---|
14 December 2000 | Completion of winding up (1 page) |
14 December 2000 | Dissolution deferment (1 page) |
22 May 2000 | Court order notice of winding up (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
23 September 1999 | New secretary appointed;new director appointed (2 pages) |
23 September 1999 | Secretary resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
23 June 1999 | Return made up to 20/12/98; no change of members (4 pages) |
9 March 1999 | New secretary appointed (2 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 November 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
5 February 1998 | Return made up to 20/12/96; full list of members (6 pages) |
5 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 20/12/97; full list of members (7 pages) |
27 January 1998 | Compulsory strike-off action has been discontinued (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: metro house 57 pepper road hunslet leeds west yorkshire S10 2RU (1 page) |
21 January 1998 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: 89/91 south accomodation road leeds LS9 8LW (1 page) |
21 January 1998 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 July 1997 | Secretary resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
14 February 1996 | Return made up to 20/12/95; no change of members (4 pages) |