Leeds
West Yorkshire
LS17 7DG
Secretary Name | Victoria Gross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | 12 Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Director Name | Mr James Andrew Lennox |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roe Head House Far Common Road Mirfield West Yorkshire WF14 0DQ |
Secretary Name | Mr John Robert Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 October 1993) |
Role | Accountant |
Correspondence Address | 46 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Mr James William Cadman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 20 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | County Lane Iverley Stourbridge West Midlands DY8 2SB |
Secretary Name | Lee Gawthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | 8 Springbank Close Farsley Leeds West Yorkshire LS28 5EW |
Secretary Name | Simon Christopher Craig Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2003) |
Role | Secretary |
Correspondence Address | Birch Lodge Elmwood Lane Barwick In Elmet Leeds West Yorkshire LS15 4JX |
Secretary Name | Mark Patrick Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(10 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Barn Moor Lane Kirkby Overblow Harrogate HG3 1HU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Prima House 15(2)D Springfield Commercial Centre Bagley Lane Leeds West Yorkshire LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2009 | Application for striking-off (1 page) |
24 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
25 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
5 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
16 May 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: prima house 7 maple park lowfields avenue leeds west yorkshire LS12 6HH (1 page) |
3 October 2005 | Return made up to 06/09/05; full list of members (6 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: prima house premier park oulton leeds west yorkshire LS26 8ZA (1 page) |
30 October 2004 | Return made up to 06/09/04; full list of members (6 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
29 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
27 October 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
7 June 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
11 September 2002 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
19 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
26 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: prima house 4 elland road industrial park elland way leeds west yorkshire LS11 0EY (1 page) |
14 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 31 August 2000 (6 pages) |
22 November 1999 | Return made up to 31/10/99; full list of members
|
12 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 September 1998 | Full accounts made up to 31 August 1998 (7 pages) |
4 June 1998 | Secretary's particulars changed (1 page) |
6 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
13 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
5 November 1997 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
20 January 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
8 January 1997 | Return made up to 04/01/97; full list of members
|
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
19 October 1996 | Registered office changed on 19/10/96 from: prima house, 4/6,hanworth road, low moor, bradford, west yorkshire. BD12 0SG (1 page) |
27 March 1996 | Return made up to 04/01/96; no change of members
|
16 November 1995 | Director's particulars changed (2 pages) |
16 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
15 August 1995 | Director resigned (2 pages) |
14 July 1995 | Resolutions
|