Horsforth
Leeds
West Yorkshire
LS18 4SG
Secretary Name | Michael Peter Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 26 December 2000) |
Role | Company Director |
Correspondence Address | 122 Sandy Lane Middlestown Wakefield West Yorkshire WF4 4PR |
Director Name | Stephen James Botterill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 1995) |
Role | Computer Software |
Correspondence Address | 19 Spinners Chase Pudsey West Yorkshire LS28 7BB |
Director Name | Mr Peter Davidson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 1995) |
Role | Computer Software |
Country of Residence | England |
Correspondence Address | 111 Kingsleigh Road Heaton Mersey Stockport Cheshire SK4 3PH |
Secretary Name | Stephen James Botterill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 1995) |
Role | Computer Software |
Correspondence Address | 19 Spinners Chase Pudsey West Yorkshire LS28 7BB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 | 07 October 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Thorpe House 61 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 7EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
26 July 2000 | Application for striking-off (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: c/o trevelyan and company phoenix house churwell hill elland road leeds west yorkshire LS27 7QY (1 page) |
16 November 1999 | Return made up to 07/10/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 December 1998 | Return made up to 07/10/98; full list of members (6 pages) |
27 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
27 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
20 November 1996 | Return made up to 07/10/96; no change of members (4 pages) |
20 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 1 percy street sheffield S3 8AU (1 page) |
13 September 1995 | Accounting reference date shortened from 31/10 to 30/09 (1 page) |
13 September 1995 | Secretary resigned;director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Ad 04/11/94--------- £ si 99@1=99 £ ic 1/100 (2 pages) |