Leeds
West Yorkshire
LS3 1ES
Director Name | Christopher Edward Michael Armitage |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | The Mill House Adel Leeds LS16 8BF |
Director Name | Colin Manus Gilbert |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Micklefield Croft Micklefield Road Rawdon Leeds West Yorkshire LS19 6AY |
Secretary Name | Colin Manus Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 March 2000) |
Role | Company Director |
Correspondence Address | Micklefield Croft Micklefield Road Rawdon Leeds West Yorkshire LS19 6AY |
Director Name | Philip James Weir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | The Granary 7 Wadswick Lane Neston Wiltshire SN13 9SZ |
Director Name | Graham Scott Miller |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 1998) |
Role | Venture Capital Investment |
Correspondence Address | 24 Ballagan Place Milngavie Glasgow G62 7RQ Scotland |
Director Name | Gary Martin Owen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 1996) |
Role | Finance Director |
Correspondence Address | 26 Bentcliffe Avenue Moortown Leeds West Yorkshire LS17 6QN |
Director Name | Mr Christopher John Minton Haines |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | Cheshunts Boxted Colchester Essex CO4 5SY |
Director Name | Ronald Frederick Cooper |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 25 Westmoor Crescent Pogmoor Barnsley South Yorkshire S75 2JY |
Director Name | Mrs Sarah Elizabeth Pullan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 August 1998) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Firs Drive Harrogate North Yorkshire HG2 9HB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £13,038,000 |
Gross Profit | £6,785,000 |
Net Worth | -£7,584,000 |
Cash | £57,000 |
Current Liabilities | £2,899,000 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2001 | Receiver's abstract of receipts and payments (2 pages) |
26 November 2001 | Receiver ceasing to act (1 page) |
4 July 2001 | Receiver's abstract of receipts and payments (2 pages) |
5 October 2000 | Director resigned (1 page) |
9 August 2000 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
13 July 2000 | Administrative Receiver's report (12 pages) |
10 May 2000 | Appointment of receiver/manager (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: leodis court david street leeds west yorkshire LS11 5YJ (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Resolutions
|
8 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
5 March 2000 | Resolutions
|
14 January 2000 | Full group accounts made up to 30 September 1998 (30 pages) |
2 November 1999 | Return made up to 30/09/99; full list of members (9 pages) |
8 October 1998 | Return made up to 30/09/98; change of members
|
22 September 1998 | Director resigned (1 page) |
3 September 1998 | Resolutions
|
3 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
3 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
3 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
3 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
3 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
3 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
3 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
3 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
3 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
3 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
3 September 1998 | Declaration of assistance for shares acquisition (9 pages) |
3 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
3 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
3 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
3 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
3 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1998 | Particulars of mortgage/charge (9 pages) |
25 August 1998 | Particulars of mortgage/charge (10 pages) |
6 March 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
9 February 1998 | Full group accounts made up to 30 September 1997 (30 pages) |
24 October 1997 | Auditor's resignation (1 page) |
30 September 1997 | Return made up to 30/09/97; full list of members (8 pages) |
14 August 1997 | Full group accounts made up to 30 September 1996 (38 pages) |
10 January 1997 | New director appointed (2 pages) |
8 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
8 October 1996 | Ad 28/06/96--------- £ si 2000000@1=2000000 £ ic 6199999/8199999 (2 pages) |
3 May 1996 | Director resigned (1 page) |
26 April 1996 | £ nc 2283334/8349999 10/04/96 (6 pages) |
26 April 1996 | Ad 10/04/96--------- £ si 4000000@1=4000000 £ ic 2199999/6199999 (2 pages) |
26 April 1996 | Resolutions
|
26 April 1996 | Full group accounts made up to 30 September 1995 (36 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 8 ashley business centre lower brunswick street leeds LS2 7PU (1 page) |
4 January 1996 | Ad 20/12/95--------- £ si 799999@1=799999 £ ic 1400000/2199999 (2 pages) |
11 October 1995 | New director appointed (2 pages) |
4 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
22 June 1995 | Return made up to 12/06/95; full list of members (8 pages) |
22 June 1995 | Company name changed slotz vending LIMITED\certificate issued on 23/06/95 (8 pages) |
28 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |