Leeds
South Yorkshire
LS17 6JN
Secretary Name | Mr John Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1996(2 years, 11 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Director Sales |
Correspondence Address | 3 Littleway Leeds South Yorkshire LS17 6JN |
Director Name | Mrs Dora Downes |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 1995) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Herdinghill Washington Tyne & Wear NE37 1LA |
Director Name | Mr Philip Geoffrey Downes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 1995) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Herdinghill Hawthorn Park Washington Tyne & Wear NE37 1LA |
Secretary Name | Mrs Dora Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 1995) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Herdinghill Washington Tyne & Wear NE37 1LA |
Secretary Name | Mr Philip Geoffrey Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Herdinghill Hawthorn Park Washington Tyne & Wear NE37 1LA |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | C/O Touche Ross 10-12 East Parade Leeds LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
25 December 2001 | Dissolved (1 page) |
---|---|
25 September 2001 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2000 | Liquidators statement of receipts and payments (5 pages) |
7 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
26 February 1999 | Liquidators statement of receipts and payments (5 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
4 March 1998 | Liquidators statement of receipts and payments (5 pages) |
4 September 1997 | Liquidators statement of receipts and payments (5 pages) |
4 September 1997 | Liquidators statement of receipts and payments (5 pages) |
27 February 1997 | Liquidators statement of receipts and payments (5 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: team valley business centre earlsway team valley trading estate gateshead tyne & wear NE11 0RQ (1 page) |
4 February 1996 | Return made up to 18/01/96; change of members (6 pages) |
21 December 1995 | Secretary resigned;director resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
18 August 1995 | Company name changed pandora systems LIMITED\certificate issued on 21/08/95 (4 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |