Leeds
West Yorkshire
LS7 3NS
Director Name | Ian Russell Milner |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1996(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 82 Newton Lodge Drive Leeds West Yorkshire LS7 3DQ |
Secretary Name | Christopher Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1998(2 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Accounts Manager |
Correspondence Address | 51 Henconner Crescent Leeds West Yorkshire LS7 3NS |
Director Name | Mark Roger Booker |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Partner-Clockwork Creative Tec |
Correspondence Address | 10 Postills Square Bridlington North Humberside YO16 5LU |
Director Name | Andrew Mark Kear |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Partner-Clockwork Creative Tec |
Correspondence Address | 7 Turner Street Farsley West Yorkshire LS28 5EP |
Secretary Name | Mark Roger Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Partner-Clockwork Creative Tec |
Correspondence Address | 10 Postills Square Bridlington North Humberside YO16 5LU |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds West Yorkshire LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
17 April 2003 | Dissolved (1 page) |
---|---|
17 January 2003 | Liquidators statement of receipts and payments (5 pages) |
17 January 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 October 2002 | Liquidators statement of receipts and payments (5 pages) |
30 April 2002 | Liquidators statement of receipts and payments (5 pages) |
1 November 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
2 November 2000 | Liquidators statement of receipts and payments (5 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Appointment of a voluntary liquidator (1 page) |
22 October 1999 | Statement of affairs (5 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: elmwood house town gate calverley pudsey west yorkshire LS28 5SS (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Return made up to 02/01/99; no change of members (4 pages) |
4 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
9 November 1998 | Secretary resigned;director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: crown house armley road leeds LS12 2EJ (1 page) |
19 February 1998 | Return made up to 02/01/98; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Return made up to 02/01/97; full list of members (6 pages) |
28 November 1996 | Director resigned (1 page) |
23 January 1996 | Accounting reference date notified as 31/01 (1 page) |
23 January 1996 | Ad 02/01/96--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
2 January 1996 | Incorporation (16 pages) |