West Park Grove
Leeds
West Yorkshire
LS8 2DY
Director Name | Michael Robert Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2003(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 August 2008) |
Role | Architect |
Correspondence Address | 21 Foxglove Avenue Roundhay Leeds West Yorkshire LS8 2QR |
Director Name | Harry Edward David Moon |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1996) |
Role | Architect |
Correspondence Address | 7 Crowtree Close Baildon Shipley West Yorkshire BD17 6JH |
Director Name | John Graham Stone |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 December 2003) |
Role | Architect |
Correspondence Address | 46 West Park Grove Roundhay Leeds West Yorkshire LS8 2DY |
Secretary Name | John Graham Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1996) |
Role | Architect |
Correspondence Address | 46 West Park Grove Roundhay Leeds West Yorkshire LS8 2DY |
Director Name | Richard Stuart Addenbrook |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 June 2002) |
Role | Architect |
Correspondence Address | 4 Heath Mount Hall Crossbeck Road Ilkley West Yorkshire LS29 9JN |
Director Name | Jeffrey Ramsay Hardman |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2002) |
Role | Architect |
Correspondence Address | 30 Usborne Mews London SW8 1LR |
Director Name | Simon John Noblet |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 November 2004) |
Role | Architect |
Correspondence Address | Hudsons Place 15 Heybridge Lane Prestbury Macclesfield Cheshire SK10 4HD |
Director Name | Glyn Rowland William Rees |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2002) |
Role | Architect |
Correspondence Address | 10 Louis William Street Guide Blackburn Lancashire BB1 2NH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Jacksons Jolliffe Cork 35 East Parade Harrogate HG1 5LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £179,617 |
Cash | £89,168 |
Current Liabilities | £233,809 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2008 | Liquidators statement of receipts and payments to 30 May 2008 (5 pages) |
21 January 2008 | Liquidators statement of receipts and payments (5 pages) |
12 June 2007 | Liquidators statement of receipts and payments (5 pages) |
11 December 2006 | Liquidators statement of receipts and payments (5 pages) |
19 June 2006 | Liquidators statement of receipts and payments (5 pages) |
7 June 2005 | Statement of affairs (7 pages) |
7 June 2005 | Statement of affairs (7 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 1 north park road harrogate north yorkshire HG1 5PD (1 page) |
12 May 2005 | Resolutions
|
3 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 November 2004 | Director resigned (1 page) |
25 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
25 February 2004 | Director resigned (1 page) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 35 austhorpe road leeds LS15 8BA (1 page) |
22 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
15 January 2003 | New director appointed (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
4 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Return made up to 13/05/02; full list of members
|
25 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 June 2001 | Return made up to 13/05/01; full list of members
|
5 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
15 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
23 December 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
17 September 1999 | Auditor's resignation (1 page) |
27 May 1999 | Return made up to 13/05/99; no change of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 May 1998 | Return made up to 13/05/98; full list of members (6 pages) |
16 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Return made up to 13/05/97; full list of members (6 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
17 September 1996 | Full accounts made up to 30 June 1996 (12 pages) |
10 June 1996 | Return made up to 13/05/96; full list of members (6 pages) |
22 September 1995 | Full accounts made up to 30 June 1995 (12 pages) |
11 May 1995 | Return made up to 13/05/95; full list of members
|
9 May 1994 | Return made up to 13/05/94; full list of members (5 pages) |
13 May 1993 | Incorporation (17 pages) |