Harrogate Road
Leeds
West Yorkshire
LS17 8EN
Secretary Name | Glenda Margaret Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 December 2005) |
Role | Secretary |
Correspondence Address | 12 Heather Close Outwood Wakefield West Yorkshire WF1 3HE |
Director Name | Lord Irwin Norman Bellwin |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | Woodside Lodge Ling Lane Scarcroft Leeds West Yorkshire LS14 3HX |
Secretary Name | Mr Isadore Fisch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 30 The Moorings Harrogate Road Leeds West Yorkshire LS17 8EN |
Director Name | Leonard Cedric Eppel |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 April 1999) |
Role | Chairman Of Companies |
Correspondence Address | Flat 1 Summit Lodge 9 Lower Terrace Hampstead London NW3 6RF |
Secretary Name | Keeley Amanda Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 2001) |
Role | Company Director |
Correspondence Address | 17 Oldfield Close Micklefield Leeds West Yorkshire LS25 4DS |
Secretary Name | Alexandra Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2003) |
Role | Secretary |
Correspondence Address | 191 Green Lane Cookridge Leeds LS16 7JL |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4th Floor Fountain House 4 South Parade Leeds West Yorkshire LS1 5QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £99 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2005 | Application for striking-off (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 August 2004 | Return made up to 18/06/04; full list of members (7 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
5 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Return made up to 17/06/00; full list of members
|
30 March 2000 | Amended accounts made up to 30 June 1994 (1 page) |
1 March 2000 | Amended accounts made up to 30 June 1995 (1 page) |
1 March 2000 | Amended accounts made up to 31 December 1997 (1 page) |
1 March 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 March 2000 | Amended accounts made up to 31 December 1996 (1 page) |
6 December 1999 | Return made up to 17/06/99; full list of members
|
18 April 1999 | Director resigned (1 page) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
6 July 1998 | Return made up to 17/06/98; no change of members (4 pages) |
6 December 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
28 July 1997 | Director resigned (1 page) |
9 July 1997 | Return made up to 17/06/97; full list of members
|
21 April 1997 | Registered office changed on 21/04/97 from: national westminster bank chambers 31 westgate leeds LS1 2RA (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Return made up to 17/06/96; no change of members (4 pages) |
28 May 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |