Leeds
West Yorkshire
LS3 1ES
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Sheila Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Gordon Avenue Greasby Wirral Merseyside |
Director Name | Benjamin Frederick Higginson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | Holly Cottage Coe Lane Millington Altrincham Cheshire WA14 3QY |
Director Name | Thomas Ronald Plunkett |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 1995) |
Role | Sales Executive |
Correspondence Address | The Lodge Eyebrook Road Bowden Cheshire WA14 3LP |
Secretary Name | Benjamin Frederick Higginson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | Holly Cottage Coe Lane Millington Altrincham Cheshire WA14 3QY |
Director Name | Christopher Edward Michael Armitage |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | The Mill House Adel Leeds LS16 8BF |
Director Name | Colin Manus Gilbert |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Micklefield Croft Micklefield Road Rawdon Leeds West Yorkshire LS19 6AY |
Secretary Name | Colin Manus Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 March 2000) |
Role | Company Director |
Correspondence Address | Micklefield Croft Micklefield Road Rawdon Leeds West Yorkshire LS19 6AY |
Director Name | Ronald Frederick Cooper |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 25 Westmoor Crescent Pogmoor Barnsley South Yorkshire S75 2JY |
Director Name | Philip James Weir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | The Granary 7 Wadswick Lane Neston Wiltshire SN13 9SZ |
Registered Address | 2 Park Lane Leeds West Yorkshire LS3 1ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: leodis court david street leeds west yorkshire LS11 5JJ (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
29 December 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
2 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
8 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
3 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
1 September 1998 | Particulars of mortgage/charge (9 pages) |
25 August 1998 | Particulars of mortgage/charge (10 pages) |
19 May 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
2 October 1997 | New director appointed (2 pages) |
30 September 1997 | Return made up to 30/09/97; full list of members (6 pages) |
22 August 1997 | Memorandum and Articles of Association (5 pages) |
22 August 1997 | Resolutions
|
10 January 1997 | New director appointed (2 pages) |
30 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
8 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
29 February 1996 | Return made up to 28/01/96; full list of members (8 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: 8 ashley business centre lower brunswick street london LS2 7PU (1 page) |
10 January 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
4 January 1996 | Registered office changed on 04/01/96 from: 503 smithdown road liverpool. L15 5AE (1 page) |