Pudsey
Leeds
West Yorkshire
LS28 8LH
Secretary Name | David Bryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2001(7 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | 24 Regency Park Road Pudsey Leeds West Yorkshire LS28 8PW |
Director Name | William Richard Limbert |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2000) |
Role | Manager |
Correspondence Address | 50 Tetley Drive Birkenshaw Bradford West Yorkshire BD11 2NB |
Secretary Name | Jean Gloria Limbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 50 Tetley Drive Birkenshaw Bradford West Yorkshire BD11 2NB |
Director Name | Clifford John Butcher |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1997) |
Role | Manager |
Correspondence Address | Byfleet Manor Church Lane Old Basing Hampshire RG24 7DJ |
Director Name | John Hodge |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1997) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Sovereign Park Cleveland Way Hemel Hempstead Hertfordshire HP2 7DA |
Director Name | Anthony Hennigan |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 March 2001) |
Role | Electrical Engineer |
Correspondence Address | 9 Springbank Rise Farsley Pudsey West Yorkshire LS28 5LP |
Director Name | John Michael Callaghan |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 July 2000) |
Role | Managing Director |
Correspondence Address | 53 Longfield Drive Rodley Leeds West Yorkshire LS13 1JX |
Secretary Name | John Michael Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 July 2000) |
Role | Managing Director |
Correspondence Address | 53 Longfield Drive Rodley Leeds West Yorkshire LS13 1JX |
Secretary Name | Anthony Hennigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 March 2001) |
Role | Security |
Correspondence Address | 9 Springbank Rise Farsley Pudsey West Yorkshire LS28 5LP |
Secretary Name | Philip Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 2001) |
Role | Security Systems |
Correspondence Address | 33 Bradley Lane Pudsey Leeds West Yorkshire LS28 8LH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £20,161 |
Cash | £12,405 |
Current Liabilities | £46,163 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
7 April 2005 | Dissolved (1 page) |
---|---|
7 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 January 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
13 August 2003 | Liquidators statement of receipts and payments (5 pages) |
14 February 2003 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Resolutions
|
21 February 2002 | Appointment of a voluntary liquidator (1 page) |
21 February 2002 | Statement of affairs (6 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: cliffe mills littlemoor road pudsey west yorkshire LS28 8AL (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Return made up to 06/10/01; full list of members (7 pages) |
25 September 2001 | Return made up to 06/10/00; full list of members (6 pages) |
20 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 April 2001 | New secretary appointed;new director appointed (2 pages) |
16 March 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned;director resigned (1 page) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
11 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 October 1999 | Return made up to 06/10/99; full list of members
|
21 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
22 October 1998 | New director appointed (2 pages) |
17 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
7 November 1997 | Return made up to 06/10/97; no change of members (4 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
25 March 1997 | Auditors resignation (1 page) |
17 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 October 1996 | Return made up to 06/10/96; no change of members
|
18 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
30 November 1995 | Return made up to 06/10/95; full list of members
|
18 October 1994 | Memorandum and Articles of Association (15 pages) |
6 October 1994 | Incorporation (19 pages) |