Leeds
LS17 7JA
Secretary Name | Rosalind Goldstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1995(2 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | Highlands 19 Gateland Drive Shadwell Leeds LS17 7HU |
Director Name | Rosalind Goldstone |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1995(2 years, 7 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | Highlands 19 Gateland Drive Shadwell Leeds LS17 7HU |
Director Name | Damian Andrew Collins |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1997(4 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Sales Director |
Correspondence Address | Highfields 19 Gateland Drive Shadwell Leeds Yorkshire LS17 8HU |
Director Name | Mr David Goldstone |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 1 Wigton Green Leeds LS17 8QR |
Secretary Name | Colin David Mostyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 1995) |
Role | Managing Director |
Correspondence Address | 20 Primley Park Avenue Leeds LS17 7JA |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Cash | £27,842 |
Current Liabilities | £516,607 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
27 June 2002 | Dissolved (1 page) |
---|---|
5 April 2002 | Liquidators statement of receipts and payments (6 pages) |
27 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2001 | Liquidators statement of receipts and payments (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: benson house 33 wellington street leeds LS1 4JP (1 page) |
27 March 2001 | Liquidators statement of receipts and payments (6 pages) |
19 October 2000 | Liquidators statement of receipts and payments (6 pages) |
18 August 2000 | C/O re change of liq (7 pages) |
18 August 2000 | Appointment of a voluntary liquidator (2 pages) |
20 April 2000 | Liquidators statement of receipts and payments (6 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: woodbottom mills low hall road horsforth leeds west yorkshire LS18 4EF (1 page) |
25 March 1999 | Appointment of a voluntary liquidator (1 page) |
25 March 1999 | Statement of affairs (12 pages) |
25 March 1999 | Resolutions
|
3 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 April 1998 | Return made up to 23/03/98; no change of members
|
24 April 1998 | Secretary's particulars changed (1 page) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 September 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
2 April 1997 | Return made up to 23/02/97; no change of members (4 pages) |
20 October 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
20 October 1996 | Registered office changed on 20/10/96 from: burley house 12 clarendon road leeds LS2 9NF (1 page) |
11 July 1996 | £ nc 100/100100 06/06/96 (1 page) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
9 July 1996 | Return made up to 23/02/96; full list of members (8 pages) |
17 May 1996 | New director appointed (2 pages) |
30 March 1996 | Particulars of mortgage/charge (3 pages) |
8 December 1995 | Director resigned (2 pages) |
7 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 July 1995 | Particulars of mortgage/charge (4 pages) |
26 June 1995 | Secretary resigned;new secretary appointed (2 pages) |