Roundhay
Leeds
West Yorkshire
LS8 1JD
Director Name | Mr Edmund Alfred Brandram Wigan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1993(same day as company formation) |
Role | College Principal |
Correspondence Address | Istana Stopper Lane Rimington Clitheroe Lancashire BB7 4EJ |
Director Name | Malcolm Berwin |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1993(2 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Clothing Manufacturer |
Country of Residence | England |
Correspondence Address | 368 Alwoodley Lane Leeds West Yorkshire LS17 7DN |
Director Name | Mr Stanley Bobbie Caplin |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1994(1 year, 10 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Director Name | Mr Alastair Gray Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1994(1 year, 10 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Holt Park Green Leeds West Yorkshire LS16 7RE |
Director Name | Gillian Elaine Holding |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1995(2 years, 10 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Greystones 11 Oakwood Grove Roundhay Leeds LS8 2PA |
Director Name | Peter David Francis Kilduff |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1995(2 years, 10 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Lecturer |
Correspondence Address | 1 Grange Park Avenue Roundhay Leeds West Yorkshire LS8 3BA |
Secretary Name | Gillian Elaine Holding |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1995(2 years, 10 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Greystones 11 Oakwood Grove Roundhay Leeds LS8 2PA |
Director Name | Leeds City Council (Corporation) |
---|---|
Status | Current |
Appointed | 24 November 1995(2 years, 10 months after company formation) |
Appointment Duration | 28 years, 5 months |
Correspondence Address | Governance Services Unit 4th Floor West Civic Hall Calverley Street Leeds West Yorkshire LS1 1UR |
Director Name | Christopher David Bower |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Coniston Avenue Queensbury Bradford West Yorkshire BD13 2JD |
Director Name | Mr Harry Wilkinson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | College Vice Principal |
Correspondence Address | 22 Hunters Walk Wetherby West Yorkshire LS22 7XX |
Secretary Name | Christopher David Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Coniston Avenue Queensbury Bradford West Yorkshire BD13 2JD |
Director Name | Philip Anthony Ellison |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 November 1994) |
Role | Civil Servant |
Correspondence Address | 70 Fleet Lane Queensbury Bradford West Yorkshire BD13 2JL |
Director Name | Cllr Graham Hyde |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(1 year, 10 months after company formation) |
Appointment Duration | 12 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 915 York Road Leeds LS14 6HL |
Director Name | Peter Townend Mackenzie Graham |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 1997) |
Role | Bank Manager |
Correspondence Address | 5 Undercliffe Rise Ilkley West Yorkshire LS29 8RF |
Registered Address | Ernst And Young Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 February 2000 | Dissolved (1 page) |
---|---|
23 November 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 September 1999 | Liquidators statement of receipts and payments (5 pages) |
1 April 1999 | Liquidators statement of receipts and payments (5 pages) |
24 September 1998 | Liquidators statement of receipts and payments (5 pages) |
2 May 1997 | Director resigned (1 page) |
20 March 1997 | Statement of affairs (7 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Registered office changed on 20/03/97 from: barkston house croydon street leeds LS11 9RT (1 page) |
20 March 1997 | Appointment of a voluntary liquidator (1 page) |
21 February 1997 | Annual return made up to 25/01/97 (6 pages) |
3 August 1996 | Director resigned (1 page) |
16 February 1996 | Annual return made up to 25/01/96
|
27 December 1995 | New director appointed (2 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: blenheim walk leeds LS2 9AQ (1 page) |
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |