Company NamePrime Time (Leeds) Limited
Company StatusDissolved
Company Number02763749
CategoryPrivate Limited Company
Incorporation Date11 November 1992(31 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Andrew Robin Thirkill
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(1 week, 2 days after company formation)
Appointment Duration31 years, 4 months
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressElmete House Elmete Lane
Roundhay
Leeds
West Yorkshire
LS8 2LJ
Director NameClive Cadman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1993(1 month, 4 weeks after company formation)
Appointment Duration31 years, 2 months
RoleAccountant
Correspondence Address644 Scott Hall Road
Leeds
West Yorkshire
LS17 5PB
Director NameJanis Richardson Fletcher
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1993(3 months, 1 week after company formation)
Appointment Duration31 years, 1 month
RoleCo Director
Correspondence AddressMeadow Bank Farm Daleside Park
Darley
Harrogate
North Yorkshire
HG3 2PX
Secretary NameDavid Newton
NationalityBritish
StatusCurrent
Appointed24 October 1994(1 year, 11 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address18 Green Lane
Sowood
Halifax
West Yorkshire
HX4 9JL
Secretary NameMs Karen Angela Waddington
NationalityBritish
StatusResigned
Appointed20 November 1992(1 week, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 January 1993)
RoleCompany Director
Correspondence Address7 Wells Croft
Meanwood
Leeds
West Yorkshire
LS6 4JA
Director NameRobin Eric Garland
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(1 month, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 1994)
RoleCompany Director
Correspondence AddressWater Fulford Hall
Fulford
York
North Yorkshire
YO1 4RB
Secretary NameClive Cadman
NationalityBritish
StatusResigned
Appointed08 January 1993(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 1994)
RoleAccountant
Correspondence Address644 Scott Hall Road
Leeds
West Yorkshire
LS17 5PB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 November 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Revell Ward Horton
Airedale House
77 Albion Street
Leeds
LS1 5HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

14 January 1998Dissolved (1 page)
14 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
30 June 1997Liquidators statement of receipts and payments (5 pages)
29 November 1996Liquidators statement of receipts and payments (5 pages)
17 June 1996Liquidators statement of receipts and payments (5 pages)
29 January 1996Liquidators statement of receipts and payments (5 pages)