Park Road Colton Old Village
Leeds
West Yorkshire
LS15 9AJ
Secretary Name | Carole Mary Hopkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1999(7 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hawthorns Park Road Colton Old Village Leeds West Yorkshire LS15 9AJ |
Director Name | Mr Andrew William Critchett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2001(9 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 1 Pearson Street Calverley Leeds West Yorkshire LS28 5RG |
Director Name | Nicholas Andrew Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2001(9 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Managing Director |
Correspondence Address | 46 Meadowgate Croft Lofthouse Wakefield West Yorkshire WF3 3SS |
Director Name | Mr Howard John Matthews |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 The Stables Towton Tadcaster North Yorkshire LS24 9SU |
Director Name | Richard Hewitt Robinson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenhill Crag Farm Lady Lane Bingley West Yorkshire BD16 4AU |
Director Name | Maria Jane Wild |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Role | Graphic Artist |
Correspondence Address | 11 Fieldway Rise Rodley Leeds West Yorkshire LS13 1EJ |
Director Name | Ian Paul Wood |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Role | Graphic Artist |
Correspondence Address | 4 Holly Tree Lane Colton Leeds West Yorkshire LS15 9JF |
Secretary Name | Mr Howard John Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 The Stables Towton Tadcaster North Yorkshire LS24 9SU |
Secretary Name | Ian Paul Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 4 Holly Tree Lane Colton Leeds West Yorkshire LS15 9JF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£29,298 |
Current Liabilities | £128,304 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
5 July 2004 | Dissolved (1 page) |
---|---|
19 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 December 2003 | Liquidators statement of receipts and payments (5 pages) |
19 June 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: first floor park house park square west leeds LS1 2PS (1 page) |
25 June 2002 | Resolutions
|
25 June 2002 | Appointment of a voluntary liquidator (1 page) |
25 June 2002 | Statement of affairs (6 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: the hawthorns park road leeds west yorkshire LS15 9AJ (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
10 October 2001 | Return made up to 18/08/01; no change of members (7 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Return made up to 18/08/00; full list of members (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
21 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 August 1998 | Return made up to 18/08/98; change of members (6 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | New secretary appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Company name changed profile design LIMITED\certificate issued on 09/03/98 (2 pages) |
27 February 1998 | Director resigned (1 page) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 August 1997 | Return made up to 18/08/97; no change of members
|
22 August 1996 | Return made up to 18/08/96; full list of members (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 September 1995 | Return made up to 18/08/95; no change of members (6 pages) |