Leeds
West Yorkshire
LS17 8SH
Director Name | Mr Simon Jacob Moran |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1993(1 week after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norton House 239 Alwoodley Lane Leeds LS17 7DL |
Director Name | Mr Simon Geoffrey Nunes Nabarro |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1993(1 week after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Wigton Chase Alwoodley Leeds West Yorkshire LS17 8SG |
Director Name | Mr Martin Ivor Oliva |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1993(1 week after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Marketing Manager |
Correspondence Address | 63 Ripplevale Grove Islington London N1 1HS |
Director Name | Mr Simon Morris Wayne |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1993(1 week after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Harrogate Road, Harewood Leeds West Yorkshire LS17 9LW |
Director Name | Mr Paul David White |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1993(1 week after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 The Crescent Alwoodley Leeds West Yorkshire LS17 7LU |
Secretary Name | Janet Gahan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1993(1 week after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Birkdale Rise Alwoodley Leeds West Yorkshire LS17 7SU |
Director Name | Mr Andrew Brade Green |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(9 months, 4 weeks after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Textile Importer & Distributor |
Country of Residence | England |
Correspondence Address | The Barns Wigton Gate Wigton Lane Leeds West Yorkshire LS17 8EL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Yorkshire Bank Chambers Infirmary Street Leeds LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £603,167 |
Cash | £34,636 |
Current Liabilities | £145,357 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
6 March 2002 | Dissolved (1 page) |
---|---|
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | Declaration of solvency (3 pages) |
16 May 2001 | Appointment of a voluntary liquidator (1 page) |
22 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 March 2001 | Return made up to 08/03/01; full list of members
|
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2000 | Return made up to 08/03/00; full list of members (10 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 September 1999 | Return made up to 08/03/99; full list of members (8 pages) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
5 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Return made up to 08/03/98; no change of members (6 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (7 pages) |
18 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
7 April 1997 | Return made up to 08/03/97; full list of members
|
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
14 April 1996 | Return made up to 08/03/96; no change of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
17 March 1995 | Return made up to 08/03/95; no change of members
|