Leeds
West Yorkshire
LS17 5AP
Director Name | Mr Noel Brook Howard |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1995(2 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 July 2002) |
Role | Financial Adviser |
Correspondence Address | 33 Mavis Lane Leeds West Yorkshire LS16 7LL |
Secretary Name | Mrs Janet Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1995(2 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Mavis Lane Leed West Yorkshire LS16 7LL |
Director Name | Anthony John Finch |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(2 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 12 August 1998) |
Role | Company Director |
Correspondence Address | 17 St Peters Way Ellington Huntingdon Cambridgeshire PE18 0AX |
Director Name | Alan Thomas Walton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 1999) |
Role | Insurance Advisor |
Correspondence Address | 14 Laburnum Road Dewsbury West Yorkshire WF3 4QF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 March 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Central House Saint Pauls Street Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2002 | Application for striking-off (1 page) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 May 2001 | Return made up to 14/03/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: milne booth chartered accountants 6 park square leeds LS1 2LX (1 page) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 September 1999 | Director resigned (1 page) |
17 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
18 August 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
24 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
25 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
12 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
14 March 1995 | Incorporation (14 pages) |