Leeds
West Yorkshire
LS16 7AB
Secretary Name | Gerald David Breton |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1994(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 38c Heathfield Leeds West Yorkshire LS16 7AB |
Director Name | Mr William Hugh Jackson |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 1994) |
Role | Company Director |
Correspondence Address | 81 Kingston Drive Whitley Bay Tyne & Wear NE26 1JJ |
Director Name | Michael Adrian Weeden |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 27 Wansbeck Road Ashington Northumberland NE63 8SA |
Secretary Name | Mr William Hugh Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 1994) |
Role | Company Director |
Correspondence Address | 81 Kingston Drive Whitley Bay Tyne & Wear NE26 1JJ |
Director Name | Mr Kieran Marsh |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(1 month after company formation) |
Appointment Duration | 8 months (resigned 08 February 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Foxhill Green Weetwood Leeds West Yorkshire LS16 5PQ |
Director Name | Michael John Lynch |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 July 1994) |
Role | Managing Director |
Correspondence Address | 10 Roper Grove Roundhay Leeds West Yorkshire LS8 1LF |
Director Name | Stanley Pearce |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 March 2000) |
Role | Retired |
Correspondence Address | Cutlers Cottage Bondgate Harewood Leeds West Yorkshire LS17 9LN |
Director Name | Mr Francis Robert Pearce |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 February 2000) |
Role | Self Employed |
Correspondence Address | 17 Town Street Old Malton Malton North Yorkshire YO17 0HB |
Director Name | John Duthoit |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 February 2000) |
Role | Retired |
Correspondence Address | Cutlers Cottage Bondgate Harewood Leeds Yorkshire LS17 9LN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds West Yorkshire LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1998 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 November 2000 | Dissolved (1 page) |
---|---|
9 August 2000 | Liquidators statement of receipts and payments (5 pages) |
9 August 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 4 moor park mount leeds west yorkshire LS6 4BU (1 page) |
29 March 2000 | Declaration of solvency (6 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Appointment of a voluntary liquidator (2 pages) |
8 March 2000 | Director resigned (2 pages) |
8 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 June 1999 | Return made up to 30/04/99; full list of members (7 pages) |
25 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: west hill house allerton hill chapel allerton leeds LS7 3QB (1 page) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 July 1997 | Director resigned (1 page) |
19 May 1997 | Return made up to 30/04/97; full list of members (9 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 July 1996 | New director appointed (2 pages) |
14 May 1996 | Return made up to 30/04/96; no change of members
|
22 May 1995 | Return made up to 11/05/95; no change of members
|