Horsforth
Leeds
West Yorkshire
LS18 5PX
Director Name | Andrew Richard Ashmore |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1997(3 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Chartered Surveyor |
Correspondence Address | 30 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Secretary Name | Mr Stephen Colin Beever |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 1998(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Low Lane Horsforth Leeds West Yorkshire LS18 5PX |
Director Name | Stephen Christopher Simpson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 October 1998) |
Role | Sales Manager |
Correspondence Address | 6 Sheridan Street Outwood Wakefield West Yorkshire WF1 3TP |
Secretary Name | Sonya Waddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 March 1995) |
Role | Secretary |
Correspondence Address | 6 Sheridan Street Outwood Wakefield West Yorkshire WF1 3TP |
Secretary Name | Stephen Colin Beever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | 6 Birkdale Close Alwoodley Leeds West Yorkshire LS17 7SW |
Director Name | David Garbutt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 1998) |
Role | Director/Company Secretary |
Correspondence Address | 16 Foxhill Court Weetwood Lane Leeds Yorkshire LS16 5PL |
Secretary Name | David Garbutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 1998) |
Role | Director/Company Secretary |
Correspondence Address | 16 Foxhill Court Weetwood Lane Leeds Yorkshire LS16 5PL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Bwc Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £68,648 |
Cash | £679 |
Current Liabilities | £11,479 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 December 2007 | Dissolved (1 page) |
---|---|
10 September 2007 | Liquidators statement of receipts and payments (5 pages) |
10 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
2 June 2006 | Resolutions
|
2 June 2006 | Appointment of a voluntary liquidator (1 page) |
2 June 2006 | Statement of affairs (6 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 3 park square east, leeds, west yorkshire LS1 2NE (1 page) |
9 September 2005 | Return made up to 26/05/05; full list of members (8 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (10 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 June 2004 | Return made up to 26/05/04; full list of members (8 pages) |
5 September 2003 | Return made up to 26/05/03; full list of members
|
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
19 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 May 2000 (6 pages) |
26 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2001 | Return made up to 26/05/01; full list of members (6 pages) |
1 November 2000 | Company name changed city gent salons LIMITED\certificate issued on 02/11/00 (2 pages) |
2 June 2000 | Return made up to 26/05/00; full list of members
|
5 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
1 September 1999 | Return made up to 26/05/99; no change of members
|
28 July 1999 | New secretary appointed (2 pages) |
27 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
20 October 1998 | Return made up to 26/05/97; full list of members (6 pages) |
12 October 1998 | Full accounts made up to 31 May 1997 (12 pages) |
28 May 1998 | Return made up to 26/05/98; full list of members (6 pages) |
10 December 1997 | New director appointed (2 pages) |
27 August 1997 | Full accounts made up to 31 May 1996 (12 pages) |
4 August 1997 | Full accounts made up to 31 May 1995 (4 pages) |
26 July 1996 | Secretary resigned (1 page) |
26 July 1996 | New secretary appointed;new director appointed (2 pages) |
26 July 1996 | Registered office changed on 26/07/96 from: 11 park place, leeds, LS1 2RU (1 page) |
26 July 1996 | Return made up to 26/05/96; full list of members (6 pages) |
12 July 1995 | Return made up to 26/05/95; full list of members (6 pages) |
12 July 1995 | Ad 13/03/95--------- £ si 999@1 (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1994 | Incorporation (8 pages) |