Leeds
West Yorkshire
LS17 8QW
Director Name | Mr Nicholas John Wayne |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1994(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 25 Lidgett Park Avenue Leeds West Yorkshire LS8 1EU |
Secretary Name | Mr Martin David Daly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | 32 Linton Rise Leeds West Yorkshire LS17 8QW |
Director Name | Mr David Copley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Harewood Mews Harewood Leeds West Yorkshire LS17 9LY |
Director Name | Adrian Francis O'Brien |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Print Production Controller |
Correspondence Address | 45 Higgin Lane Halifax West Yorkshire HX3 9PQ |
Director Name | Julian Bramwell Burnley Slater |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 17 Belle Vue Street York YO1 5AY |
Director Name | Peter Anthony Wilson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Designer |
Correspondence Address | 20 Bagley Lane Farsley Pudsey West Yorkshire LS28 5LJ |
Secretary Name | Mr David Copley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Harewood Mews Harewood Leeds West Yorkshire LS17 9LY |
Director Name | Colleen Carrington |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 16 Carr Wood Close Calverley Pudsey West Yorkshire LS28 5UB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Castleton Mill Castleton Close Armley Road Leeds LS12 2DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,006 |
Cash | £22 |
Current Liabilities | £11,224 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2003 | Application for striking-off (1 page) |
19 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
10 June 2002 | Return made up to 04/05/02; full list of members (8 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
23 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
16 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 November 1999 | Return made up to 04/05/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 October 1998 | Return made up to 04/05/98; no change of members
|
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
6 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 April 1996 | Return made up to 04/05/96; no change of members (4 pages) |
8 June 1995 | Return made up to 04/05/95; full list of members
|
24 May 1995 | Director resigned (2 pages) |