Leeds
West Yorkshire
LS3 1ES
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Claire Grace Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 July 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Little Brick House Farm Hanbury Road, Stoke Prior Bromsgrove Worcestershire B60 4DN |
Director Name | Mr Mark Nicholas Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Brickhouse Farm Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DN |
Secretary Name | Mrs Claire Grace Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 July 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Little Brick House Farm Hanbury Road, Stoke Prior Bromsgrove Worcestershire B60 4DN |
Director Name | Mr John Leo Larkin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(2 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 03 July 1995) |
Role | Accountant & Businessman |
Correspondence Address | 12 Chapel Drive Wythall Birmingham West Midlands B47 6JP |
Director Name | Christopher Edward Michael Armitage |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | The Mill House Adel Leeds LS16 8BF |
Director Name | Colin Manus Gilbert |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Micklefield Croft Micklefield Road Rawdon Leeds West Yorkshire LS19 6AY |
Secretary Name | Colin Manus Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 March 2000) |
Role | Company Director |
Correspondence Address | Micklefield Croft Micklefield Road Rawdon Leeds West Yorkshire LS19 6AY |
Director Name | Gary Martin Owen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 26 Bentcliffe Avenue Moortown Leeds West Yorkshire LS17 6QN |
Director Name | Philip James Weir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | The Granary 7 Wadswick Lane Neston Wiltshire SN13 9SZ |
Director Name | Ronald Frederick Cooper |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 25 Westmoor Crescent Pogmoor Barnsley South Yorkshire S75 2JY |
Registered Address | 2 Park Lane Leeds West Yorkshire LS3 1ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 October 2000 | Director resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: c/o slotz group leodis court david street leeds west yorkshire LS11 5JJ (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
3 December 1999 | Full accounts made up to 30 September 1998 (16 pages) |
2 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
8 February 1999 | Resolutions
|
8 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
3 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
3 September 1998 | Resolutions
|
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1998 | Particulars of mortgage/charge (9 pages) |
25 August 1998 | Particulars of mortgage/charge (10 pages) |
24 October 1997 | Auditor's resignation (1 page) |
30 September 1997 | Return made up to 30/09/97; full list of members (6 pages) |
14 August 1997 | Full accounts made up to 30 September 1996 (15 pages) |
8 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
22 June 1996 | Return made up to 20/05/96; full list of members
|
22 June 1996 | Director resigned (1 page) |
26 April 1996 | Full accounts made up to 30 September 1995 (17 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 8 ashley business centre lower brunswick street leeds LS2 7PU (1 page) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New secretary appointed;new director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New secretary appointed;new director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
7 July 1995 | Memorandum and Articles of Association (18 pages) |
7 July 1995 | Declaration of assistance for shares acquisition (16 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
19 June 1995 | Return made up to 20/05/95; no change of members (6 pages) |
2 May 1995 | Return made up to 28/04/95; full list of members (8 pages) |
27 April 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
6 June 1994 | Return made up to 20/05/94; full list of members
|
27 May 1993 | Return made up to 20/05/93; full list of members (6 pages) |