Easingwold
North Yorkshire
YO6 3LY
Secretary Name | David Victor Tucker |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1999(3 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | Manor House Skirpenbeck York YO41 1HF |
Director Name | Mr James Philip Lewis Ogden |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Forge Close Melbourne East Riding Of Yorkshire YO42 4QS |
Secretary Name | Beverley Ann Whitwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Shaw Crescent Huby York North Yorkshire YO6 1JF |
Secretary Name | Mr James Philip Lewis Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Forge Close Melbourne East Riding Of Yorkshire YO42 4QS |
Registered Address | Aireside House 24/26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
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 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
28 December 2000 | Dissolved (1 page) |
---|---|
28 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 April 2000 | Liquidators statement of receipts and payments (5 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: kirklea gracious street huby york YO61 1HR (1 page) |
28 April 1999 | Statement of affairs (10 pages) |
20 April 1999 | Appointment of a voluntary liquidator (1 page) |
20 April 1999 | Resolutions
|
8 April 1999 | Company name changed leadall LIMITED\certificate issued on 09/04/99 (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: moor gate house clifton moor gate york north yorkshire YO3 4WY (1 page) |
4 June 1998 | Full accounts made up to 31 July 1997 (6 pages) |
21 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
23 December 1997 | Accounting reference date extended from 31/07/98 to 30/11/98 (1 page) |
6 November 1997 | Company name changed security management supplies lim ited\certificate issued on 07/11/97 (3 pages) |
2 June 1997 | Return made up to 27/04/97; full list of members (6 pages) |
4 March 1997 | Full accounts made up to 31 July 1996 (6 pages) |
16 January 1997 | Company name changed security management services (le eds) LIMITED\certificate issued on 17/01/97 (2 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: the raylor centre james street york YO1 3DW (1 page) |
20 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
3 November 1995 | Director resigned;new director appointed (2 pages) |
3 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: 1 st saviourgate york north yorkshire YO1 2NQ (1 page) |
3 November 1995 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
20 October 1995 | Company name changed harrowell shaftoe (no.5) LIMITED\certificate issued on 23/10/95 (4 pages) |
27 April 1995 | Incorporation (32 pages) |