Leeds
West Yorkshire
LS8 2HF
Director Name | Mr David Jonathan Bentley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Queens Terrace Station Road Otley West Yorkshire LS21 3JE |
Secretary Name | Bernadette Ruane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 St Albans Crescent Leeds LS9 6JY |
Director Name | David Charles Bennett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 April 1999) |
Role | Managing Director |
Correspondence Address | 19 Greystone Close Burley In Wharfedale Leeds West Yorkshire LS29 7RS |
Director Name | Kevin Gordon Wells |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | 5 Highfold Cottage Warm Lane Yeadon Leeds West Yorkshire LS19 7DN |
Secretary Name | David Peter Spowage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 April 1999) |
Role | Company Director |
Correspondence Address | 6 West Park Crescent Leeds West Yorkshire LS8 2HF |
Secretary Name | West Yorkshire Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 2000) |
Correspondence Address | 15 Salem Street Bradford West Yorkshire BD1 4QH |
Registered Address | Unity House 903 Harrogate Road Bradford West Yorkshire BD10 0QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 January 2001 | Application for striking-off (1 page) |
4 September 2000 | Secretary resigned (1 page) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
15 April 2000 | Return made up to 04/04/00; full list of members
|
30 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
12 May 1999 | Return made up to 04/04/99; no change of members
|
30 April 1999 | Registered office changed on 30/04/99 from: moorview business park 628 leeds road tackley bradford west yorkshire BD10 8JH (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | New secretary appointed (2 pages) |
21 July 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
4 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
30 May 1997 | Return made up to 04/04/97; full list of members (6 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: unit 31 listerhills science park campus road bradford west yorkshire BD7 1HR (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: campus house 10 hey street bradford west yorkshire BD7 1DQ (1 page) |
6 August 1996 | Director resigned (1 page) |
17 July 1995 | Company name changed fortune 9 LIMITED\certificate issued on 18/07/95 (4 pages) |
14 July 1995 | Accounting reference date extended from 24/05 to 30/09 (1 page) |
14 July 1995 | Resolutions
|
14 July 1995 | Accounts for a dormant company made up to 24 May 1995 (1 page) |
4 April 1995 | Incorporation (40 pages) |