32 Wigton Lane
Leeds
West Yorkshire
LS17 8SJ
Director Name | Marc Charles Jones |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2000(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | Enclave Daw Lane Horbury West Yorkshire WF4 5DR |
Secretary Name | Marc Charles Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2000(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | Enclave Daw Lane Horbury West Yorkshire WF4 5DR |
Director Name | Sharon Elaine Jones |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | Enclave Daw Lane, Horbury Wakefield West Yorkshire WF4 5DR |
Director Name | Christopher Park |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | Thorpe House Quarry Dene Leeds Yorkshire LS16 8HH |
Secretary Name | Sharon Elaine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 718 Halifax Road Hightown Liversedge West Yorkshire WF15 8HL |
Secretary Name | Susan Terry Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 May 1998) |
Role | Company Director |
Correspondence Address | Garden Cottage Silver Street Fairburn Knottingley West Yorkshire WF11 9JA |
Secretary Name | Benjamin William Naughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | 3 Woodroyd Close Carlton Barnsley South Yorkshire S71 3EL |
Secretary Name | Ryan Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 8 Bolton Grange Yeadon Leeds LS19 7FR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 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 | 05 September 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Malmarc House 116 Dewsbury Road Leeds West Yorkshire LS11 6XD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2005 | Return made up to 29/08/05; full list of members (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
30 March 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 September 2002 | Return made up to 05/09/02; full list of members
|
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 November 2000 | Return made up to 05/09/00; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | Director's particulars changed (1 page) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Return made up to 30/09/99; full list of members
|
7 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 March 1999 | Memorandum and Articles of Association (18 pages) |
19 February 1999 | Return made up to 05/09/98; change of members (5 pages) |
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Location of register of members (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: vanguard house dewsbury road leeds west yorkshire LS11 5DD (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Secretary resigned (1 page) |
18 May 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
24 March 1998 | Ad 12/12/97--------- £ si 1600@1=1600 £ ic 100/1700 (2 pages) |
24 March 1998 | Particulars of contract relating to shares (4 pages) |
12 March 1998 | £ nc 1000/10000 12/12/97 (2 pages) |
12 March 1998 | Resolutions
|
2 January 1998 | New director appointed (2 pages) |
31 October 1997 | Return made up to 05/09/97; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 July 1997 | Accounting reference date shortened from 30/09/97 to 31/12/96 (1 page) |
23 December 1996 | Return made up to 05/09/96; full list of members
|
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | Secretary resigned (2 pages) |
29 March 1996 | New secretary appointed (1 page) |
22 March 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
20 September 1995 | New secretary appointed;new director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: 12 york place leeds LS1 2DS (1 page) |
20 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | Incorporation (18 pages) |