Leeds
West Yorkshire
LS1 4LP
Director Name | Mr Peter John Osborne Alcock |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Lynvale 56 Almsford Avenue Harrogate North Yorkshire HG2 8HE |
Director Name | Victor Hugo Watson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moat Field Moor Lane East Keswick Leeds West Yorkshire LS17 9ET |
Director Name | Cllr Brian Walker |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Park Lane Rothwell Leeds West Yorkshire LS26 0EP |
Director Name | Dr David Stuart Robinson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Deputy Registrar |
Country of Residence | England |
Correspondence Address | 9 The Avenue Roundhay Leeds West Yorkshire LS8 1EH |
Director Name | David William Richardson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Partner |
Correspondence Address | 14 Park Crescent Roundhay Leeds West Yorkshire LS8 1DH |
Director Name | Mr Andrew Carter |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | National Sales Manager |
Country of Residence | England |
Correspondence Address | 15 Clarke Street Calverley Pudsey West Yorkshire LS28 5NH |
Director Name | Derek Ronald Pearce |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 5 Thornfield Road West Park Leeds West Yorkshire LS16 5AR |
Director Name | Francis James Griffiths |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Deputy Vice Chancellor |
Correspondence Address | 1 North Grange Road Leeds West Yorkshire LS6 2BR |
Director Name | Peter John Coles-Johnson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechroyd Clifford Road, Boston Spa Wetherby West Yorkshire LS23 6DB |
Director Name | Leonard Fawke |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 9 Woodlands Close Scarcroft Leeds West Yorkshire LS14 3JP |
Secretary Name | Peter John Coles-Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechroyd Clifford Road, Boston Spa Wetherby West Yorkshire LS23 6DB |
Director Name | Mr Keith Loudon |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 1996) |
Role | Councillor Director |
Country of Residence | England |
Correspondence Address | 52 Broomfield Adel Leeds LS16 7AD |
Director Name | Joseph Peter Moore |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1998) |
Role | Managing Director |
Correspondence Address | Sunset West 10 Park Lane Upper Cumberworth Huddersfield West Yorkshire HD8 8NP |
Director Name | Ms Daphne Mary Green |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1999) |
Role | Marketing Dir |
Correspondence Address | 31 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Director Name | Cllr Fabian Hamilton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 22 Occupation Lane Pudsey Leeds West Yorkshire LS28 8HL |
Director Name | Cllr John Clare |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 May 1999) |
Role | Member Of Leeds City Council |
Correspondence Address | 25 Fearnville View Leeds West Yorkshire LS8 3DJ |
Director Name | Alan Leslie Howe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 July 2000) |
Role | Local Government Officer |
Correspondence Address | 47 Teall Court Ossett West Yorkshire WF5 0IG |
Director Name | Charles Edward Holroyd |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Colton Lodge Colton Tadcaster North Yorkshire LS24 8EL |
Director Name | Mrs Vanessa Gail Monnickendam |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 year, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 December 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beech House 14 Weetwood Crescent Weetwood Leeds West Yorkshire LS16 5NS |
Director Name | Sir John Alistair Graham |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 March 2000) |
Role | Chief Executive |
Correspondence Address | Lower Old Hall Norland Town Road Norland Sowerby Bridge West Yorkshire HX6 3RQ |
Director Name | Philip Stanley Butler |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(2 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 26 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House Skelton York Yorkshire YO3 6XY |
Director Name | Ruth Laura Chapman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | The Old Rawdon Manse Apperley Lane Rawdon West Yorkshire LS19 7DY |
Director Name | Richard Mansell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 02 July 2004) |
Role | Acting Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mulberry Garth Leeds West Yorkshire LS16 8LQ |
Director Name | Mr Edmund John Seward Anderson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 July 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 65 Main Street Thorner Leeds West Yorkshire LS14 3BU |
Director Name | Trevor Nuttall |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beech Lodge Saint James Drive Harrogate North Yorkshire HG2 8HT |
Director Name | Mrs Mary Elizabeth Minkin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Morris Lane Kirkstall Leeds West Yorkshire LS5 3EN |
Director Name | Mr John Damian Ansbro |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 2001) |
Role | Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Weetwood Crescent Leeds West Yorkshire LS16 5NS |
Director Name | Prof David Crossland Hogg |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 July 2004) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 65 The Drive Roundhay Leeds West Yorkshire LS8 1JQ |
Director Name | Mr David Stuart Archbold |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 2004) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Weetwood Avenue Leeds West Yorkshire LS16 5NF |
Director Name | Prof Leslie Wagner |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 2003) |
Role | University Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lakeland Drive Alwoodley Lane Leeds LS17 7PJ |
Director Name | Mr Andrew William Walker |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Fields Linton Road Collingham Wetherby West Yorkshire LS22 5BS |
Director Name | Philip Richard Cook |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 June 2003) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Parkmill 2c Lidgett Park Road Leeds LS8 1EQ |
Director Name | Paul James Stephens |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 July 2004) |
Role | Local Government Officer |
Correspondence Address | 4 Rosemont Villas Pudsey West Yorkshire LS28 7AL |
Director Name | Prof Simon Francis Lee |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(8 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 02 July 2004) |
Role | Vice Chancellor |
Correspondence Address | Leeds Metropolitan University Queenswood Leeds West Yorkshire LS5 3QS |
Registered Address | 102 Wellington Street Leeds West Yorkshire LS1 4LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2004 | Voluntary strike-off action has been suspended (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
19 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
9 July 2004 | Application for striking-off (2 pages) |
13 March 2004 | Annual return made up to 09/03/04
|
22 December 2003 | New director appointed (3 pages) |
17 September 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
11 March 2003 | Annual return made up to 13/03/03 (7 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
17 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (3 pages) |
10 April 2001 | Memorandum and Articles of Association (23 pages) |
5 April 2001 | Memorandum and Articles of Association (24 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (4 pages) |
4 April 2001 | New director appointed (3 pages) |
4 April 2001 | New director appointed (2 pages) |
2 April 2001 | Company name changed business link leeds\certificate issued on 02/04/01 (3 pages) |
19 March 2001 | Annual return made up to 13/03/01
|
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
30 May 2000 | Full accounts made up to 31 March 2000 (13 pages) |
3 May 2000 | New director appointed (3 pages) |
18 April 2000 | Director resigned (1 page) |
22 March 2000 | Annual return made up to 13/03/00
|
20 January 2000 | Director's particulars changed (1 page) |
5 January 2000 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
24 May 1999 | Full accounts made up to 31 March 1999 (13 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
29 March 1999 | Annual return made up to 13/03/99
|
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
23 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
4 June 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (2 pages) |
11 April 1997 | Annual return made up to 13/03/97
|
26 February 1997 | New director appointed (1 page) |
28 January 1997 | New director appointed (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (1 page) |
28 January 1997 | New director appointed (3 pages) |
23 January 1997 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
14 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 October 1996 | New director appointed (2 pages) |
27 October 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
15 July 1996 | Resolutions
|
15 July 1996 | Memorandum and Articles of Association (8 pages) |
15 July 1996 | Memorandum and Articles of Association (8 pages) |
10 April 1996 | Annual return made up to 13/03/96
|
10 April 1996 | Secretary resigned;new director appointed (2 pages) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | New director appointed (2 pages) |
25 October 1995 | Accounting reference date notified as 31/03 (1 page) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | New secretary appointed (4 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: bellgrave hall belgrave street leeds. LS2 8DD (1 page) |
31 July 1995 | New director appointed (2 pages) |
19 July 1995 | Director resigned (2 pages) |
27 April 1995 | New director appointed (4 pages) |
18 April 1995 | Director resigned (2 pages) |