Alwoodley
Leeds
West Yorkshire
LS17 7RD
Director Name | Paul Anthony Lawrence Gilmartin |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1997(2 years after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | Homewood 11 Endcliffe Hall Avenue Sheffield South Yorkshire S10 3EL |
Director Name | Mr Roger Hall |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1997(2 years after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Accountant |
Country of Residence | Portugal |
Correspondence Address | 408 Dunas Dourados 8135-955 Almancil Algarve Portugal |
Secretary Name | Mr Keith Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1997(2 years after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 16 The Close Alwoodley Leeds West Yorkshire LS17 7RD |
Secretary Name | Jean Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 St Marks Court Leeds Road Harrogate North Yorkshire HG2 8AY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 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 | 19 July 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 37 Moorgate Road Rotherham S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 March 2004 | Dissolved (1 page) |
---|---|
9 December 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: century house 29 clarendon road leeds west yorkshire LS2 9PG (1 page) |
21 January 2003 | Resolutions
|
21 January 2003 | Declaration of solvency (3 pages) |
21 January 2003 | Appointment of a voluntary liquidator (1 page) |
24 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
23 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 January 2002 | £ sr 60000@1 05/02/01 (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: viceroy works lowfield road leeds west yorkshire LS12 6BS (1 page) |
3 January 2002 | £ sr 34000@1 26/04/01 (1 page) |
6 December 2001 | Resolutions
|
6 December 2001 | Resolutions
|
6 July 2001 | Return made up to 14/07/01; full list of members
|
22 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
3 October 2000 | Return made up to 14/07/00; full list of members
|
9 August 2000 | Ad 30/06/00--------- £ si 94000@1=94000 £ ic 21000/115000 (2 pages) |
9 August 2000 | Memorandum and Articles of Association (18 pages) |
9 August 2000 | Nc inc already adjusted 30/06/00 (1 page) |
9 August 2000 | Resolutions
|
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2000 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
1 November 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
7 October 1999 | Return made up to 14/07/99; no change of members
|
14 August 1998 | Return made up to 14/07/98; no change of members
|
13 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
14 August 1997 | Ad 22/07/97--------- £ si 8998@1=8998 £ ic 6100/15098 (2 pages) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | New director appointed (3 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: 2 strawberry dale terrace harrogate north yorkshire HG1 5EQ (1 page) |
29 July 1997 | New director appointed (3 pages) |
28 July 1997 | Resolutions
|
28 July 1997 | Nc inc already adjusted 22/07/97 (1 page) |
28 July 1997 | Ad 22/07/97--------- £ si 6000@1=6000 £ ic 100/6100 (2 pages) |
25 July 1997 | Particulars of mortgage/charge (7 pages) |
20 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
12 June 1997 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
4 February 1997 | Full accounts made up to 31 August 1996 (11 pages) |
11 October 1996 | Accounting reference date extended from 31/01/96 to 31/08/96 (1 page) |
3 October 1996 | Return made up to 19/07/96; full list of members (6 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Accounting reference date notified as 31/01 (1 page) |
26 July 1995 | New secretary appointed (2 pages) |
26 July 1995 | Secretary resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: 12 york place leeds LS1 2DS (1 page) |
19 July 1995 | Incorporation (14 pages) |