50 Aberford Road Oulton
Leeds
West Yorkshire
LS26 8HP
Director Name | Mr Paul Andrew Phillips |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2004(9 years, 12 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 149 Gertrude Road West Bridgford Nottingham Nottinghamshire NG2 5DA |
Director Name | Mr Alexander Thompson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2004(9 years, 12 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Windermere Drive Garforth Leeds West Yorkshire LS25 1JN |
Secretary Name | Mr Paul Andrew Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2004(9 years, 12 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 149 Gertrude Road West Bridgford Nottingham Nottinghamshire NG2 5DA |
Director Name | Alan Morrisroe |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2004(10 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | 20 Pymont Drive Woodlesford Leeds West Yorkshire LS26 8WA |
Director Name | Guy Lyndon Beaumont |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | General Manager Print Finisher |
Correspondence Address | 186 Hunsworth Lane Hunsworth Cleckheaton BD19 4DT |
Director Name | Anthony John Beddis |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Mary's Street Boston Spa Wetherby West Yorkshire LS23 6BP |
Director Name | Seamus Forde |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Moorway Tranmere Park Guiseley Leeds West Yorkshire LS20 8LD |
Secretary Name | Guy Lyndon Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(12 months after company formation) |
Appointment Duration | 3 years (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | 98 Cliffe Lane Bradford Cleckheaton West Yorkshire BD19 4EX |
Secretary Name | Mr Christopher Hanley Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 1 Gladstone Terrace Stanningley Leeds LS28 6NE |
Director Name | Andrew Beaumont |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 February 2004) |
Role | Company Director |
Correspondence Address | 15 Spring Farm Mews Wilsden Bradford West Yorkshire BD15 0EF |
Director Name | Mr Christopher Hanley Pickles |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 1 Gladstone Terrace Stanningley Leeds LS28 6NE |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Grant Thornton Uk Llp St John's Centre Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Cash | £273 |
Current Liabilities | £1,144,293 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 December 2006 | Dissolved (1 page) |
---|---|
28 September 2006 | Administrator's progress report (5 pages) |
28 September 2006 | Notice of move from Administration to Dissolution (5 pages) |
5 April 2006 | Administrator's progress report (7 pages) |
5 April 2006 | Notice of extension of period of Administration (1 page) |
29 November 2005 | Statement of affairs (8 pages) |
27 October 2005 | Administrator's progress report (4 pages) |
9 June 2005 | Statement of administrator's proposal (40 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: unit 1 navigation park lockside road stourton leeds west yorkshire LS10 1EP (1 page) |
7 April 2005 | Appointment of an administrator (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Return made up to 04/03/04; full list of members
|
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Secretary resigned;director resigned (1 page) |
13 March 2004 | Resolutions
|
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Auditor's resignation (1 page) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
12 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 March 2003 | Return made up to 04/03/03; full list of members
|
28 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: unit 4 the moorings waterside industrial park stourton leeds west yorkshire LS10 1RW (1 page) |
11 March 2002 | Return made up to 04/03/02; full list of members (9 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
5 December 2001 | £ ic 80573/73 08/10/01 £ sr 80500@1=80500 (1 page) |
9 March 2001 | Return made up to 04/03/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
7 November 2000 | Secretary's particulars changed (1 page) |
12 September 2000 | Resolutions
|
12 September 2000 | £ ic 89198/80573 10/08/00 £ sr 8625@1=8625 (2 pages) |
12 September 2000 | £ ic 97823/89198 10/08/00 £ sr 8625@1=8625 (2 pages) |
12 July 2000 | £ ic 97846/97823 16/05/00 £ sr [email protected]=23 (1 page) |
27 June 2000 | Director resigned (1 page) |
4 May 2000 | Return made up to 04/03/00; full list of members (8 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | £ ic 106471/97846 07/08/99 £ sr 8625@1=8625 (1 page) |
19 April 2000 | £ ic 115096/106471 07/08/99 £ sr 8625@1=8625 (1 page) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
18 June 1999 | Return made up to 04/03/99; full list of members
|
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 September 1998 | Location of register of members (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
22 August 1998 | Particulars of mortgage/charge (8 pages) |
20 August 1998 | Ad 07/08/98--------- £ si [email protected]=36 £ si 115000@1=115000 £ ic 60/115096 (2 pages) |
30 July 1998 | Resolutions
|
30 July 1998 | £ nc 100/115100 27/07/98 (1 page) |
30 July 1998 | Div 27/07/98 (1 page) |
30 July 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Ad 29/03/98--------- £ si 54@1=54 £ ic 6/60 (2 pages) |
2 April 1998 | Particulars of contract relating to shares (4 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: yorkshire house greek street leeds west yorkshire LS1 5ST (1 page) |
2 May 1997 | Return made up to 04/03/97; no change of members (5 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 March 1996 | Return made up to 04/03/96; change of members (7 pages) |
28 December 1995 | Director's particulars changed (4 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: 100 henshaw lane yeadon leeds LS19 7RY (1 page) |
10 April 1995 | Director resigned (4 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Ad 31/03/95--------- £ si 3@1=3 £ ic 3/6 (4 pages) |
10 April 1995 | New secretary appointed (4 pages) |
4 March 1994 | Incorporation (11 pages) |
4 March 1994 | Certificate of incorporation (1 page) |