Hartshead
Liversedge
West Yorkshire
WF15 8AJ
Secretary Name | Mr Andrew David Harrop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 West End Lane Horsforth West Yorkshire LS18 5EP |
Director Name | Michael John Hunter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 April 1999) |
Role | Chairman & Director |
Correspondence Address | 100 Manygates Lane Sandal Wakefield West Yorkshire WF2 7DP |
Director Name | Robert Ian Laucht |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1998) |
Role | Finance Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Meadows, Church Lane Kirk Ella Hull East Riding Yorkshire HU10 7NJ |
Secretary Name | Robert Ian Laucht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1998) |
Role | Finance Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Meadows, Church Lane Kirk Ella Hull East Riding Yorkshire HU10 7NJ |
Director Name | Neil Terence Hoskins |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 45 Brand Hill Drive Crofton Wakefield West Yorkshire WF4 1PF |
Secretary Name | Michael John Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 100 Manygates Lane Sandal Wakefield West Yorkshire WF2 7DP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(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 | 02 March 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2 Park Lane Leeds LS3 1ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2001 | Application for striking-off (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 April 2000 | Return made up to 02/03/00; full list of members (7 pages) |
19 May 1999 | Auditor's resignation (1 page) |
19 May 1999 | Secretary resigned;director resigned (1 page) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
31 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 October 1998 | New secretary appointed (2 pages) |
11 April 1998 | Return made up to 02/03/98; full list of members (6 pages) |
8 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 April 1997 | Return made up to 02/03/97; full list of members (6 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 March 1996 | Return made up to 02/03/96; full list of members
|
27 April 1995 | New secretary appointed (2 pages) |
26 April 1995 | Company name changed researchpoint LIMITED\certificate issued on 27/04/95 (4 pages) |
19 April 1995 | New director appointed (4 pages) |
4 April 1995 | Resolutions
|
31 March 1995 | S-div conve 23/03/95 (1 page) |
31 March 1995 | Accounting reference date notified as 31/12 (1 page) |
31 March 1995 | Ad 23/03/95--------- £ si [email protected]=341 £ ic 1/342 (2 pages) |
28 March 1995 | New director appointed (4 pages) |
28 March 1995 | New secretary appointed;new director appointed (4 pages) |
20 March 1995 | Director resigned (1 page) |
20 March 1995 | Registered office changed on 20/03/95 from: 12 york place leeds LS1 2DS (1 page) |
20 March 1995 | Secretary resigned (1 page) |