Leeds
West Yorkshire
LS8 2PE
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Kenneth Williams Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months (resigned 17 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Church End South Leigh Witney Oxfordshire OX8 6UR |
Secretary Name | Mrs Lynne Emmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Eller Close 50 North Lane,Eller Leeds West Yorkshire LS8 2QW |
Director Name | Oxford Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 December 1994) |
Correspondence Address | 12 Payton Street Stratford Upon Avon Warwickshire CV37 6UA |
Secretary Name | Oxford Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 2 days (resigned 19 December 1994) |
Correspondence Address | 12 Payton Street Stratford Upon Avon Warwickshire CV37 6UA |
Director Name | Battlebridge Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1996) |
Correspondence Address | 21 Market Place Cirencester Gloucestershire GL7 2NX Wales |
Secretary Name | Battlebridge Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1996) |
Correspondence Address | 21 Market Place Cirencester Gloucestershire GL7 2NX Wales |
Secretary Name | Shipley Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2011) |
Correspondence Address | 3 Rylands Avenue Gilstead Bingley West Yorkshire BD16 3NJ |
Registered Address | Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
100 at £1 | Jeanette Spencer 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
4 September 2014 | Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
19 January 2012 | Registered office address changed from 260 Oakwood Lane Leeds West Yorkshire LS8 3LE on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from 260 Oakwood Lane Leeds West Yorkshire LS8 3LE on 19 January 2012 (1 page) |
18 October 2011 | Termination of appointment of Shipley Nominees Ltd as a secretary (1 page) |
18 October 2011 | Director's details changed for Janette Spencer on 5 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Termination of appointment of Shipley Nominees Ltd as a secretary (1 page) |
18 October 2011 | Director's details changed for Janette Spencer on 5 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Janette Spencer on 5 October 2011 (2 pages) |
17 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (8 pages) |
17 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (8 pages) |
17 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
25 November 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
23 October 2009 | Annual return made up to 7 October 2009 (14 pages) |
23 October 2009 | Annual return made up to 7 October 2009 (14 pages) |
23 October 2009 | Annual return made up to 7 October 2009 (14 pages) |
10 June 2009 | Appointment terminate, secretary lynne emmott logged form (1 page) |
10 June 2009 | Appointment terminate, secretary lynne emmott logged form (1 page) |
10 June 2009 | Secretary appointed shipley nominees LTD logged form (1 page) |
10 June 2009 | Return made up to 24/08/08; full list of members (5 pages) |
10 June 2009 | Secretary appointed shipley nominees LTD logged form (1 page) |
10 June 2009 | Return made up to 24/08/08; full list of members (5 pages) |
22 May 2009 | Appointment terminated secretary lynne emmott (1 page) |
22 May 2009 | Appointment terminated secretary lynne emmott (1 page) |
16 May 2009 | Secretary appointed shipley nominees LTD (2 pages) |
16 May 2009 | Secretary appointed shipley nominees LTD (2 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ (1 page) |
31 January 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ (1 page) |
31 January 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
30 January 2009 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
30 January 2009 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
13 September 2007 | Return made up to 24/08/07; full list of members (6 pages) |
13 September 2007 | Return made up to 24/08/07; full list of members (6 pages) |
27 February 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
8 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
5 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
8 October 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
8 October 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
16 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
16 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
4 March 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
4 February 2004 | Return made up to 24/08/03; full list of members (7 pages) |
4 February 2004 | Return made up to 24/08/03; full list of members (7 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: marlborough house 1 marlborough road bradford west yorkshire BD8 7LD (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: marlborough house 1 marlborough road bradford west yorkshire BD8 7LD (1 page) |
1 December 2002 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
1 December 2002 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
8 October 2002 | Return made up to 24/08/02; full list of members (7 pages) |
8 October 2002 | Return made up to 24/08/02; full list of members (7 pages) |
24 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
24 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
3 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
3 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
14 March 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
14 March 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
1 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
1 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
23 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
23 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
9 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
9 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
25 June 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
25 June 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
22 October 1998 | Return made up to 24/08/98; full list of members (6 pages) |
22 October 1998 | Return made up to 24/08/98; full list of members (6 pages) |
4 February 1998 | Resolutions
|
4 February 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
4 February 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
4 February 1998 | Resolutions
|
26 September 1997 | Return made up to 24/08/97; full list of members (6 pages) |
26 September 1997 | Return made up to 24/08/97; full list of members (6 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
9 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
9 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Secretary resigned (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: sherwood house bicester road launton bicester oxon 0X6 0DP (1 page) |
29 November 1996 | Return made up to 24/08/96; no change of members (4 pages) |
29 November 1996 | Return made up to 24/08/96; no change of members (4 pages) |
29 November 1996 | Registered office changed on 29/11/96 from: sherwood house bicester road launton bicester oxon 0X6 0DP (1 page) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
1 July 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Resolutions
|
1 July 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |