Leeds
West Yorkshire
LS16 5RQ
Secretary Name | Clare Street Administration Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2003(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 February 2006) |
Correspondence Address | 4 Montgomery Avenue Headingley Leeds LS16 4RQ |
Director Name | Mr Kevin David Caley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilldown House Prestop Park Burton Road Ashby De La Zouch Leicestershire LE65 2TE |
Director Name | Mr Anthony John Cross |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saxon Close Stratford Upon Avon Warwickshire CV37 7DX |
Secretary Name | Mr Anthony John Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saxon Close Stratford Upon Avon Warwickshire CV37 7DX |
Secretary Name | Mr Wayne Christopher Gunther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 May 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Battenhall Rise Worcester WR5 2DE |
Director Name | Anthony Edward James Finney Carvell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1999) |
Role | Investment Manager |
Correspondence Address | 21 Gaveston Road Leamington Spa Warwickshire CV32 6EX |
Secretary Name | Deborah Leigh Brown |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2001) |
Role | Financial Controlle |
Correspondence Address | 3 Ostler Drive Worcester WR2 6AF |
Director Name | Deborah Leigh Brown |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2003) |
Role | Financial Controller |
Correspondence Address | 3 Ostler Drive Worcester WR2 6AF |
Secretary Name | Deborah Leigh Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 2003) |
Role | Financial Controller |
Correspondence Address | 3 Ostler Drive Worcester WR2 6AF |
Director Name | Andrew Cunnell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(7 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | 8 The Avenue Blackwell Bromsgrove Worcestershire B60 1BW |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Clare Street Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 April 2002) |
Correspondence Address | 5 Clare Street Worcester WR1 2AP |
Secretary Name | Texcroft Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(8 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 July 2003) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 2 Woodside Mews Clayton Wood Close Leeds LS16 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | Secretary resigned (1 page) |
7 December 2004 | New secretary appointed (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: 4 4 montgomery avenue leeds west yorkshire (1 page) |
7 December 2004 | Return made up to 15/05/04; full list of members (6 pages) |
7 December 2004 | Return made up to 15/05/03; full list of members (7 pages) |
7 December 2004 | New director appointed (1 page) |
24 May 2004 | New director appointed (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 5 clare street worcester WR1 2AP (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: 82 whitchurch road cardiff CF14 3LX (1 page) |
28 January 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
27 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
26 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
29 October 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (3 pages) |
16 May 2002 | Return made up to 15/05/02; full list of members (9 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
14 December 2001 | New director appointed (3 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 26 little adelphi john adam street london WC2N 6AH (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: 16 high street chipping norton oxfordshire OX7 5AD (1 page) |
4 June 2001 | Return made up to 15/05/01; full list of members
|
14 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: griffin house 9 coventry road coleshill birmingham B46 3BB (1 page) |
12 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned (3 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 April 2000 | Director resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
25 May 1999 | Return made up to 15/05/99; full list of members (9 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 May 1998 | Return made up to 15/05/98; no change of members (7 pages) |
25 July 1997 | Return made up to 15/05/97; no change of members (7 pages) |
15 July 1997 | New director appointed (2 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 February 1997 | Director resigned (1 page) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
11 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
4 November 1996 | Resolutions
|
24 May 1996 | Return made up to 15/05/96; full list of members
|
30 April 1996 | Ad 24/01/96--------- £ si 41998@1=41998 £ ic 2/42000 (2 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | £ nc 1000/51000 22/01/96 (1 page) |
5 February 1996 | Company name changed ingleby (816) LIMITED\certificate issued on 06/02/96 (5 pages) |
31 January 1996 | Accounting reference date notified as 31/12 (1 page) |
9 October 1995 | Director resigned;new director appointed (6 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 55 colmore row birmingham B3 2AS (1 page) |
26 September 1995 | Secretary resigned;new secretary appointed;new director appointed (10 pages) |
15 May 1995 | Incorporation (36 pages) |