22 Dock Street
Leeds
West Yorkshire
LS10 1JF
Director Name | Mr Michael Shield |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(12 years, 11 months after company formation) |
Appointment Duration | 8 months (closed 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norfolk Lodge Penistone Road Grenoside South Yorkshire S35 8QH |
Secretary Name | Michael Greenhalgh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(12 years, 11 months after company formation) |
Appointment Duration | 8 months (closed 01 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Simpsons Fold West 22 Dock Street Leeds West Yorkshire LS10 1JF |
Director Name | Phillip Anthony Lowe |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Limes Hillam Common Lane Hillam Nr Monk Fryston Leeds West Yorkshire LS25 5HU |
Director Name | David John Brimblecombe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Director And Company Secretary |
Correspondence Address | 2 Kirklees Close Farsley Leeds LS28 5TF |
Secretary Name | David John Brimblecombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Kirklees Close Farsley Leeds LS28 5TF |
Secretary Name | Mr Robert Gordon Welburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 June 2002) |
Role | Company Director |
Correspondence Address | 34 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Director Name | Malcolm John Wilson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1994(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 August 1998) |
Role | Group Finance Director |
Correspondence Address | Village Farmhouse Roecliffe York North Yorkshire YO51 9LY |
Director Name | John Walker |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 1996) |
Role | Group Managing Director |
Correspondence Address | Heathfield House Wighill Court Wighill Lane Tadcaster North Yorkshire LS24 8HE |
Director Name | Mr Michael Morfill |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 1997) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ashburn Grove Wetherby West Yorkshire LS22 6WB |
Director Name | Mr Stephen John Ibbetson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 March 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rowans 17 Barff Lane, Brayton Selby North Yorkshire YO8 9ET |
Director Name | Stevan Lloyd Fowler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2001) |
Role | Group Finance Director |
Correspondence Address | The Tower House Kirkless Hall Clifton Brighouse Yorkshire HD6 4DH |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 2003) |
Role | Finance Director |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2002(10 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 29 May 2003) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2002(10 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 29 May 2003) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Mr James Miller Perrie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fairfield 8 Brampton Road Bramhall Stockport Cheshire SK7 3BS |
Director Name | Andrew James Dick |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 2004) |
Role | Company Director |
Correspondence Address | Hamilton House 4 Waverley Edge Leamington Road Bubbenhall Warwickshire CV8 3LW |
Secretary Name | Mr Malcolm Lawson Shilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 2004) |
Role | Secretary |
Correspondence Address | 37 Claybank Drive Tottington Bury Lancashire BL8 4BU |
Director Name | Steven Meredith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildacre 3 Delphwood Close Bingley Bradford Yorkshire BD16 3LQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 26 Simpsons Fold 22 Dock Street Leeds LS10 1JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £469,000 |
Net Worth | £11,531,000 |
Current Liabilities | £7,304,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2005 | Application for striking-off (1 page) |
29 April 2005 | Return made up to 26/03/05; full list of members
|
26 April 2005 | Registered office changed on 26/04/05 from: kirkstall road leeds LS3 1LL (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New director appointed (3 pages) |
23 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
21 January 2005 | Company name changed yorkshire LIMITED\certificate issued on 21/01/05 (2 pages) |
3 April 2004 | Return made up to 26/03/04; full list of members (9 pages) |
9 October 2003 | New director appointed (2 pages) |
28 August 2003 | New secretary appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
5 April 2003 | Return made up to 26/03/03; full list of members
|
12 March 2003 | Director resigned (1 page) |
12 March 2003 | New director appointed (3 pages) |
12 February 2003 | Director resigned (1 page) |
3 January 2003 | Particulars of mortgage/charge (6 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 June 2002 | New secretary appointed;new director appointed (5 pages) |
19 June 2002 | Secretary resigned (1 page) |
16 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
24 December 2001 | New director appointed (8 pages) |
11 September 2001 | Director resigned (1 page) |
1 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
29 August 2000 | Director's particulars changed (1 page) |
28 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
14 January 2000 | Director's particulars changed (1 page) |
24 December 1999 | Particulars of mortgage/charge (15 pages) |
13 December 1999 | Memorandum and Articles of Association (8 pages) |
6 December 1999 | Resolutions
|
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 July 1999 | New director appointed (2 pages) |
2 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 September 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
11 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
11 December 1997 | Director resigned (1 page) |
3 September 1997 | Ad 05/08/97--------- £ si 269675@1=269675 £ ic 9600002/9869677 (2 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
18 September 1996 | Resolutions
|
18 September 1996 | Ad 16/09/96--------- £ si 9600000@1=9600000 £ ic 2/9600002 (2 pages) |
18 September 1996 | Nc inc already adjusted 16/09/96 (1 page) |
18 September 1996 | Memorandum and Articles of Association (16 pages) |
30 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
9 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
9 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
3 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |
3 April 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |