Leeds Road
Rothwell
Leeds
LS26 0JE
Secretary Name | Mr Michael Buxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 02 July 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Mr Michael Buxton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2008(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Catherine Paula Corner |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(5 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 August 1995) |
Role | Solicitor |
Correspondence Address | 4 Ellena Court Conway Road London N14 7BW |
Director Name | Richard Keady |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(5 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 August 1995) |
Role | Trainee Solicitor |
Correspondence Address | Lobs Cottage Cromwell Road Worcester Park Surrey KT4 7JR |
Secretary Name | Richard Keady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(5 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 August 1995) |
Role | Trainee Solicitor |
Correspondence Address | Lobs Cottage Cromwell Road Worcester Park Surrey KT4 7JR |
Director Name | Keith Anthony Isherwood |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | Nester Kingfisher Close, Hutton Brentwood Essex CM13 2NB |
Director Name | Lawrence Ronald Leader |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 1 Willoughby Avenue West Mersea Colchester Essex CO5 8AU |
Director Name | Ronald Leonard Leader |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | Old Lodge The Folley Layer De La Haye Colchester Essex CO2 0JA |
Secretary Name | Keith Anthony Isherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | Nester Kingfisher Close, Hutton Brentwood Essex CM13 2NB |
Director Name | John Alan Thompson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 June 1998) |
Role | Finance Director |
Correspondence Address | 59 The Common West Wratting Cambridge CB1 5LR |
Secretary Name | John Alan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 June 1998) |
Role | Finance Director |
Correspondence Address | 59 The Common West Wratting Cambridge CB1 5LR |
Director Name | Ralph Martin Liniado |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1998(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 6205 Peach Tree Dunwoody Road Atlanta Georgia 30328 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Application to strike the company off the register (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Mr John Ernest Bailey on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Michael Buxton on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Michael Buxton on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Michael Buxton on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr John Ernest Bailey on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr John Ernest Bailey on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 October 2009 | Accounts made up to 31 December 2008 (6 pages) |
4 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
4 August 2009 | Director and Secretary's Change of Particulars / michael buxton / 03/08/2009 / HouseName/Number was: , now: 8; Street was: 98 tom lane, now: stumperlowe road; Post Code was: S10 3PF, now: S10 3QR (1 page) |
4 August 2009 | Director and secretary's change of particulars / michael buxton / 03/08/2009 (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
21 October 2008 | Accounts made up to 31 December 2007 (7 pages) |
4 September 2008 | Director appointed mr michael buxton (2 pages) |
4 September 2008 | Director appointed mr michael buxton (2 pages) |
6 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
5 August 2008 | Director's Change of Particulars / john bailey / 05/08/2008 / HouseName/Number was: , now: dunhill wood; Street was: dunhill wood cadbury camp lane, now: cadbury camp lane; Post Town was: brstol, now: bristol (1 page) |
5 August 2008 | Director's change of particulars / john bailey / 05/08/2008 (1 page) |
19 June 2008 | Appointment Terminated Director ralph liniado (1 page) |
19 June 2008 | Appointment terminated director ralph liniado (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
13 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
23 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
10 October 2005 | Accounts made up to 31 December 2004 (6 pages) |
19 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
19 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorkshire LS26 0JE (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorkshire LS26 0JE (1 page) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
30 October 2004 | Accounts made up to 31 December 2003 (6 pages) |
16 September 2004 | Return made up to 27/07/04; full list of members (7 pages) |
16 September 2004 | Return made up to 27/07/04; full list of members (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
22 September 2003 | Return made up to 27/07/03; full list of members (7 pages) |
22 September 2003 | Return made up to 27/07/03; full list of members (7 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
12 September 2002 | Return made up to 27/07/02; full list of members (7 pages) |
12 September 2002 | Return made up to 27/07/02; full list of members
|
16 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
16 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
8 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
8 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 March 2000 | Return made up to 27/07/99; full list of members (6 pages) |
24 March 2000 | Return made up to 27/07/99; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 September 1999 | Secretary's particulars changed (1 page) |
13 September 1999 | Secretary's particulars changed (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 9 portland square bristol avon BS2 8ST (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 9 portland square bristol avon BS2 8ST (1 page) |
12 October 1998 | Return made up to 27/07/98; no change of members (4 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Return made up to 27/07/98; no change of members
|
12 October 1998 | Resolutions
|
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | Secretary resigned;director resigned (1 page) |
22 July 1998 | Secretary resigned;director resigned (1 page) |
1 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | Secretary resigned (1 page) |
24 October 1997 | New secretary appointed;new director appointed (2 pages) |
24 October 1997 | New secretary appointed;new director appointed (2 pages) |
22 July 1997 | Return made up to 27/07/97; no change of members (4 pages) |
22 July 1997 | Return made up to 27/07/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 1996 | Return made up to 27/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 27/07/96; full list of members (6 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 June 1996 | Accounting reference date shortened from 31/12/96 to 31/12/95 (1 page) |
27 June 1996 | Accounting reference date shortened from 31/12/96 to 31/12/95 (1 page) |
14 May 1996 | Ad 16/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 May 1996 | Ad 16/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 March 1996 | Accounting reference date notified as 31/12 (1 page) |
11 March 1996 | Accounting reference date notified as 31/12 (1 page) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New secretary appointed;new director appointed (2 pages) |
8 September 1995 | Secretary resigned;director resigned (2 pages) |
8 September 1995 | Secretary resigned;director resigned (1 page) |
8 September 1995 | Registered office changed on 08/09/95 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
8 September 1995 | Director resigned (1 page) |
7 September 1995 | Company name changed highsiren LIMITED\certificate issued on 08/09/95 (2 pages) |
7 September 1995 | Company name changed highsiren LIMITED\certificate issued on 08/09/95 (4 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 July 1995 | Incorporation (12 pages) |