Leeds
West Yorkshire
LS3 1ES
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Timothy David Jackson-Smith |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 December 1995) |
Role | Solicitor |
Correspondence Address | Ingle Cottage Tunstill Fold Wheatley Lane Road Fence Burnley Lancashire BB12 9QE |
Director Name | Frank John Tearle |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 December 1995) |
Role | Solicitor |
Correspondence Address | Allerton Hall Cottage Allerton Hall Courtyard Wensley Ave Chapel Allerton Leeds West Yorkshire LS7 1QX |
Secretary Name | Frank John Tearle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 December 1995) |
Role | Solicitor |
Correspondence Address | Allerton Hall Cottage Allerton Hall Courtyard Wensley Ave Chapel Allerton Leeds West Yorkshire LS7 1QX |
Director Name | Christopher Edward Michael Armitage |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | The Mill House Adel Mill Adel Leeds West Yorkshire LS16 8BF |
Director Name | Colin Manus Gilbert |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Micklefield Croft Micklefield Road Rawdon Leeds West Yorkshire LS19 6AY |
Director Name | Gary Martin Owen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 20 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 26 Bentcliffe Avenue Moortown Leeds West Yorkshire LS17 6QN |
Director Name | Philip James Weir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | The Granary 7 Wadswick Lane Neston Wiltshire SN13 9SZ |
Secretary Name | Colin Manus Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 March 2000) |
Role | Company Director |
Correspondence Address | Micklefield Croft Micklefield Road Rawdon Leeds West Yorkshire LS19 6AY |
Director Name | Ronald Frederick Cooper |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 25 Westmoor Crescent Pogmoor Barnsley South Yorkshire S75 2JY |
Registered Address | 2 Park Lane Leeds West Yorkshire LS3 1ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: leodis court david street leeds west yorkshire LS11 5JJ (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
29 December 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
2 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
8 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
3 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
3 September 1998 | Resolutions
|
1 September 1998 | Particulars of mortgage/charge (9 pages) |
25 August 1998 | Particulars of mortgage/charge (10 pages) |
19 May 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
30 September 1997 | Return made up to 30/09/97; full list of members (6 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | Memorandum and Articles of Association (5 pages) |
10 January 1997 | New director appointed (2 pages) |
10 November 1996 | Director resigned (1 page) |
9 November 1996 | Return made up to 26/10/96; full list of members
|
30 September 1996 | Resolutions
|
20 February 1996 | Registered office changed on 20/02/96 from: 8 ashley business centre lower brunswick street leeds LS2 7PU (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page) |
23 January 1996 | Accounting reference date notified as 30/09 (1 page) |
21 December 1995 | Company name changed tarporton LIMITED\certificate issued on 21/12/95 (4 pages) |
13 November 1995 | Secretary resigned;director resigned (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New secretary appointed;new director appointed (2 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |