Leeds
LS3 1YN
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2001(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 March 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2002(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 March 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(1 week after company formation) |
Appointment Duration | 1 year (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Claire Louise Haigh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 1993) |
Role | Secretary |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Secretary Name | Claire Louise Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 1993) |
Role | Secretary |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1997) |
Role | Finance Director |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1997) |
Role | Finance Director |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | William Topping |
---|---|
Date of Birth | May 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 May 1995) |
Role | Company Director |
Correspondence Address | Holwood 121 Ribbleton Avenue Preston Lancashire PR2 6YS |
Secretary Name | Allan Moreland Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Richard Geoffrey Dwyer |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 2001) |
Role | Chartered Surveyor |
Correspondence Address | Cornerways Berks Hill Chorleywood Hertfordshire WD3 5AH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Im Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 01 October 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 02 October 1997) |
Correspondence Address | PO Box 122 Fairweather Green Thornton Road Bradford West Yorkshire BD8 0HZ |
Registered Address | 98 Kirkstall Road Leeds LS3 1YN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2003 | Application for striking-off (1 page) |
11 September 2003 | Return made up to 16/04/03; full list of members (5 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (3 pages) |
26 June 2002 | Secretary's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford BD8 0HZ (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 May 2002 | Return made up to 16/04/02; no change of members (5 pages) |
15 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (3 pages) |
18 December 2001 | Return made up to 16/04/01; no change of members (5 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 June 2000 | Return made up to 16/04/00; full list of members (7 pages) |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 August 1999 | Return made up to 16/04/99; no change of members (7 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 May 1998 | New director appointed (7 pages) |
20 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (5 pages) |
7 May 1998 | Secretary resigned (1 page) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
1 September 1997 | Return made up to 16/04/97; full list of members (11 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 April 1996 | Return made up to 16/04/96; full list of members (6 pages) |
20 November 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
31 May 1995 | Director resigned;new director appointed (4 pages) |
21 April 1995 | Return made up to 16/04/95; full list of members (12 pages) |