Headingley
Leeds
LS6 2UJ
Director Name | Gordon Alan Lewis |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2005) |
Role | Architect |
Correspondence Address | Three Gables 1 Cory Crescent Peterston Super Ely Cardiff South Glamorgan CF5 6LS Wales |
Director Name | Susan Janice Lewis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 1996) |
Role | Manager |
Correspondence Address | Three Gables 1 Cory Crescent Peterston Super Ely Cardiff South Glamorgan CF5 6LS Wales |
Secretary Name | Gordon Alan Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2005) |
Role | Architect |
Correspondence Address | Three Gables 1 Cory Crescent Peterston Super Ely Cardiff South Glamorgan CF5 6LS Wales |
Director Name | Mr Jonathan James Vining |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 2005) |
Role | Architect |
Country of Residence | Wales |
Correspondence Address | 3 Bishops Place Whitchurch Cardiff CF14 1LQ Wales |
Director Name | Mr Paul Francis Vining |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(5 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 21 Wingfield Road Cardiff CF14 1NJ Wales |
Director Name | Denis Patrick Connery |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 November 2008) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Robert Hartley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Director Name | John George Purvis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 2007) |
Role | Company Director |
Correspondence Address | 4 Castle Hill Close Pannal Ash Harrogate North Yorkshire HG2 9JH |
Secretary Name | Mr Robert Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Secretary Name | Denis Patrick Connery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Neil Stewart Robins |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(13 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 07 August 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Roman Drive Roundhay Leeds West Yorkshire LS8 2DR |
Secretary Name | Caroline Louise Farbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2010) |
Role | Chartered Secretary |
Correspondence Address | 8 Silk Mill Mews Cookridge Leeds West Yorkshire LS16 6SU |
Director Name | Mr Andrew Howard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(14 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Stockdale Walk Knaresborough HG5 8DZ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2011 | Application to strike the company off the register (3 pages) |
5 May 2011 | Application to strike the company off the register (3 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
15 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
28 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
28 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
24 May 2010 | Appointment of Mr Graham Dudley Olver as a director (2 pages) |
24 May 2010 | Appointment of Mr Graham Dudley Olver as a director (2 pages) |
24 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
24 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
13 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
19 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
4 October 2009 | Termination of appointment of Neil Robins as a director (1 page) |
4 October 2009 | Termination of appointment of Neil Robins as a director (1 page) |
4 August 2009 | Director appointed mr andrew howard (1 page) |
4 August 2009 | Director appointed mr andrew howard (1 page) |
8 May 2009 | Appointment Terminated Director robert hartley (1 page) |
8 May 2009 | Appointment terminated director robert hartley (1 page) |
10 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
23 December 2008 | Full accounts made up to 30 June 2008 (9 pages) |
23 December 2008 | Full accounts made up to 30 June 2008 (9 pages) |
1 December 2008 | Director appointed neil stewart robins (2 pages) |
1 December 2008 | Director appointed neil stewart robins (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
12 November 2008 | Appointment terminated director and secretary denis connery (1 page) |
12 November 2008 | Appointment Terminated Director and Secretary denis connery (1 page) |
27 February 2008 | Appointment Terminated Director john purvis (1 page) |
27 February 2008 | Appointment terminated director john purvis (1 page) |
27 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
7 February 2008 | Accounts made up to 30 June 2007 (3 pages) |
2 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
2 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
7 January 2007 | Accounts made up to 30 June 2006 (3 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
25 April 2006 | Return made up to 15/02/06; full list of members (2 pages) |
25 April 2006 | Return made up to 15/02/06; full list of members (2 pages) |
30 November 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
30 November 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
30 November 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
30 November 2005 | Accounts made up to 30 June 2005 (3 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: 21 park place cardiff CF10 3DQ (1 page) |
9 July 2005 | New secretary appointed;new director appointed (3 pages) |
9 July 2005 | New director appointed (3 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | New director appointed (4 pages) |
9 July 2005 | New director appointed (3 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | New secretary appointed;new director appointed (3 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | New director appointed (4 pages) |
9 July 2005 | Secretary resigned;director resigned (1 page) |
9 July 2005 | Secretary resigned;director resigned (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 21 park place cardiff CF10 3DQ (1 page) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
3 March 2005 | Accounts made up to 30 April 2004 (6 pages) |
24 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
19 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
8 September 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
8 September 2003 | Accounts made up to 30 April 2003 (5 pages) |
18 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
18 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
18 November 2002 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
18 November 2002 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
18 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
18 March 2002 | Return made up to 15/02/02; full list of members
|
20 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
20 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
19 March 2001 | Return made up to 15/02/01; full list of members
|
19 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 June 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 June 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
29 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
11 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
25 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
18 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
18 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
18 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
18 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Return made up to 15/02/97; no change of members (6 pages) |
14 April 1997 | Return made up to 15/02/97; no change of members (6 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: three gables 1 cory crescent peterston-super-ely cardiff south glamorgan CF5 6LS (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: three gables 1 cory crescent peterston-super-ely cardiff south glamorgan CF5 6LS (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
18 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
18 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
13 December 1996 | Ad 29/04/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Ad 29/04/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
20 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |
20 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |
10 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
10 April 1995 | Accounting reference date notified as 30/04 (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
10 April 1995 | Secretary resigned;new director appointed (2 pages) |
6 April 1995 | Company name changed saleprobe LIMITED\certificate issued on 07/04/95 (4 pages) |
6 April 1995 | Company name changed saleprobe LIMITED\certificate issued on 07/04/95 (2 pages) |