Leeds
LS15 8UG
Director Name | Miss Louise Kirby |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2009(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hough Tree Road Leeds West Yorkshire LS13 4HR |
Director Name | Terry George Kernachan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 January 1998) |
Role | Marketing Manager |
Correspondence Address | The Rodds South Parade Morley Leeds LS27 8AJ |
Director Name | Mr Michael Rothwell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 April 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Carr Hall Castle Holywell Green Halifax HX4 9DX |
Secretary Name | Mr Michael Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 January 1998) |
Role | Sales Director |
Correspondence Address | The Rodds South Parade Morley Leeds LS27 8AJ |
Secretary Name | Mr Michael Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carr Hall Castle Holywell Green Halifax HX4 9DX |
Director Name | Miss Louise Kirby |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 October 2008) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hough Tree Road Leeds West Yorkshire LS13 4HR |
Director Name | Mr Terry George Kernachan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carr Hall Castle Holywell Green Halifax HX4 9DX |
Director Name | Mr Ian Ellis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Mail Close Leeds LS15 8UG |
Secretary Name | Miss Louise Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hough Tree Road Leeds West Yorkshire LS13 4HR |
Director Name | Mr Paul Rothwell |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(12 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | 8 Pinewood Gardens Holywell Green Halifax West Yorkshire HX4 9DP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 4 Silver Court Intercity Way Swinnow Lane Leeds LS13 4LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | Application to strike the company off the register (3 pages) |
25 October 2011 | Application to strike the company off the register (3 pages) |
10 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
10 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
5 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from apn house temple crescent leeds west yorkshire LS11 8BP (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from apn house temple crescent leeds west yorkshire LS11 8BP (1 page) |
28 April 2009 | Appointment Terminated Director michael rothwell (1 page) |
28 April 2009 | Director appointed miss louise kirby (1 page) |
28 April 2009 | Appointment terminated director michael rothwell (1 page) |
28 April 2009 | Director appointed miss louise kirby (1 page) |
19 February 2009 | Appointment terminated secretary louise kirby (1 page) |
19 February 2009 | Secretary appointed mr ian ellis (1 page) |
19 February 2009 | Secretary appointed mr ian ellis (1 page) |
19 February 2009 | Appointment Terminated Secretary louise kirby (1 page) |
26 January 2009 | Appointment terminated director paul rothwell (1 page) |
26 January 2009 | Appointment Terminated Director paul rothwell (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 October 2008 | Appointment terminated director louise kirby (1 page) |
29 October 2008 | Appointment Terminated Director louise kirby (1 page) |
24 September 2008 | Appointment terminated director ian ellis (1 page) |
24 September 2008 | Director appointed mr paul rothwell (1 page) |
24 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
24 September 2008 | Director appointed mr paul rothwell (1 page) |
24 September 2008 | Appointment Terminated Director ian ellis (1 page) |
24 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
3 September 2008 | Appointment Terminated Director terry kernachan (1 page) |
3 September 2008 | Appointment terminated director terry kernachan (1 page) |
7 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
8 January 2007 | New secretary appointed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | New secretary appointed (1 page) |
8 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
4 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | New director appointed (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: apn house temple crescent leeds LS11 8BP (1 page) |
10 February 2005 | Return made up to 19/01/05; full list of members
|
10 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: apn house temple crescent leeds LS11 8BP (1 page) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 March 2003 | Return made up to 19/01/03; full list of members (7 pages) |
14 March 2003 | Return made up to 19/01/03; full list of members
|
27 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
31 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
31 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
12 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 July 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
12 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 July 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
29 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
29 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | New secretary appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
10 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
10 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
3 March 1998 | Return made up to 19/01/98; no change of members
|
3 March 1998 | Return made up to 19/01/98; no change of members (4 pages) |
8 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
8 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
31 January 1997 | Return made up to 19/01/97; full list of members (6 pages) |
31 January 1997 | Return made up to 19/01/97; full list of members
|
22 February 1996 | Secretary resigned (1 page) |
22 February 1996 | Resolutions
|
22 February 1996 | New secretary appointed;new director appointed (2 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Director resigned (1 page) |
22 February 1996 | New secretary appointed;new director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Secretary resigned (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
13 February 1996 | Company name changed speed 5340 LIMITED\certificate issued on 14/02/96 (2 pages) |
13 February 1996 | Company name changed speed 5340 LIMITED\certificate issued on 14/02/96 (2 pages) |
19 January 1996 | Incorporation (19 pages) |
19 January 1996 | Incorporation (19 pages) |