Leeds
LS3 1YN
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2004(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 March 2007) |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(same day as company formation) |
Role | Management Accountant |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Secretary Name | Claire Louise Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Mark Pemberton Billing |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(12 months after company formation) |
Appointment Duration | 8 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | Old Blackhorse Cottage Old Dinton Road Teffont Salisbury Wiltshire SP3 5QX |
Secretary Name | Linda Ruth Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Director Name | Peter Murray |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1997) |
Role | Secretary |
Correspondence Address | 10 Sandmoor Road New Marske Redcar Cleveland TS11 6BP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 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 | 09 September 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,995,000 |
Gross Profit | £1,346,000 |
Net Worth | £397,000 |
Cash | £12,000 |
Current Liabilities | £638,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2006 | Application for striking-off (1 page) |
13 September 2006 | Notice of completion of voluntary arrangement (5 pages) |
26 January 2006 | Administrator's progress report (3 pages) |
24 January 2006 | Notice of automatic end of Administration (3 pages) |
17 November 2005 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
18 July 2005 | Administrator's progress report (11 pages) |
30 March 2005 | Result of meeting of creditors (23 pages) |
2 March 2005 | Statement of administrator's proposal (22 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 98 kirkstall road leeds LS3 1YN (1 page) |
25 January 2005 | Appointment of an administrator (1 page) |
5 October 2004 | Return made up to 09/09/04; full list of members (2 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
12 July 2004 | Full accounts made up to 31 March 2003 (15 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Return made up to 09/09/03; full list of members (5 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (12 pages) |
29 October 2002 | Return made up to 09/09/02; full list of members (5 pages) |
26 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
18 December 2001 | Return made up to 09/09/01; no change of members (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
24 October 2000 | Return made up to 09/09/00; full list of members (5 pages) |
19 July 2000 | Amended full accounts made up to 31 March 1999 (13 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (12 pages) |
8 February 2000 | Return made up to 09/09/99; no change of members (7 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
22 October 1998 | Return made up to 09/09/98; full list of members (7 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (5 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (5 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 November 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Return made up to 09/09/97; full list of members (10 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
20 October 1996 | Return made up to 09/09/96; full list of members (7 pages) |
20 August 1996 | New director appointed (2 pages) |
15 August 1996 | Director resigned (1 page) |
27 November 1995 | Resolutions
|
27 November 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Resolutions
|
27 September 1995 | Return made up to 09/09/95; full list of members (12 pages) |
6 September 1995 | New director appointed (6 pages) |
12 June 1995 | Ad 23/03/95--------- £ si 499999@1=499999 £ ic 2/500001 (4 pages) |
9 September 1994 | Incorporation (8 pages) |