29 Park Place
Leeds
West Yorkshire
LS1 2SP
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 2000(7 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 15 May 2001) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Director Name | David James Callear |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 July 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Barningham Hall Barningham Bury St Edmunds Suffolk IP31 1DH |
Director Name | Mr Grant McDowall Findlay |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 46 Kent Road Harrogate North Yorkshire HG1 2ET |
Secretary Name | Mr Paul Reginald Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | Snowberry Mill Lane Acaster Malbis North Yorkshire YO2 1TZ |
Director Name | Robert M Agans |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 1993(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 February 1997) |
Role | Chief Executive Officer |
Correspondence Address | 508 Van Lear's Run Villanova Pennsylvania 19085 |
Director Name | Lawrence E Weisheit |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 1993(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1995) |
Role | President |
Correspondence Address | 131 Raynham Road Merion Pa 19066 Usa Foreign |
Secretary Name | John Wilfred James Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 January 1996) |
Role | Company Director |
Correspondence Address | The Barn Chithurst Lane Trotton Petersfield Hampshire GU31 5ET |
Director Name | Jonathan Andrew |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 July 1999) |
Role | Managing Director |
Correspondence Address | The Malt House Grove End Upper Brailes Oxfordshire OX15 5BA |
Director Name | Mr Marshall Owen Evans |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 July 1999) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House 47 Stewkley Road Wing Leighton Buzzard Bedfordshire LU7 0NJ |
Director Name | Dominic Galvin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 1996(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 January 1997) |
Role | Chartered Accountant |
Correspondence Address | Kringloop 73 1186 Gs Netherlands Foreign |
Director Name | Jacob Van Leenan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 1996(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1998) |
Role | Operations Manager |
Correspondence Address | Prins Von Wiedlaanb 2242 Cd Wassenaar The Netherlands |
Director Name | Hans Arie Riedijk |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 1996(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 1999) |
Role | Legal Director |
Correspondence Address | Trompenburo Straat 10m Amsterdam 1079 Tx |
Director Name | Robert Anthony Smits |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 August 1997(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Heemraadschapslaan 2 1181 Vb Amstelveen |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 April 2000) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2000 | Application for striking-off (1 page) |
21 September 2000 | Return made up to 17/08/00; full list of members
|
21 June 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
6 December 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
25 August 1999 | Return made up to 17/08/99; full list of members (6 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
19 March 1998 | Director's particulars changed (1 page) |
11 December 1997 | Return made up to 17/08/97; no change of members (6 pages) |
10 December 1997 | Secretary's particulars changed (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: hammond suddards 15TH floor, moor house 119 london wall london EC2Y 5ET (1 page) |
5 September 1997 | New director appointed (2 pages) |
29 August 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Director resigned (1 page) |
25 April 1997 | Resolutions
|
11 March 1997 | Director resigned (1 page) |
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | New director appointed (2 pages) |
18 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
21 August 1996 | Resolutions
|
5 June 1996 | Registered office changed on 05/06/96 from: 32 haymarket london SW1Y 4TP (1 page) |
24 April 1996 | New director appointed (2 pages) |
14 December 1995 | Resolutions
|
2 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
15 September 1995 | Return made up to 17/08/95; no change of members (4 pages) |
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | New director appointed (4 pages) |
19 April 1995 | Director resigned (4 pages) |