Headingley
Leeds
LS6 2UJ
Director Name | Mr Robert Clifford Yates |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 November 1998) |
Role | Accountant |
Correspondence Address | 30 Slayleigh Lane Fulwood Sheffield South Yorkshire S10 3RH |
Director Name | John Brian Lott |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(1 month after company formation) |
Appointment Duration | 8 years (resigned 11 June 2004) |
Role | Managing Director |
Correspondence Address | 10 Balfour Place Putney London SW15 6XR |
Secretary Name | Lyn Cowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 1999) |
Role | Accountant |
Correspondence Address | 8 Christchurch Terrace Thorne Road Doncaster South Yorkshire DN1 2HU |
Director Name | Lyn Cowles |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 1999) |
Role | Finance Director |
Correspondence Address | 8 Christchurch Terrace Thorne Road Doncaster South Yorkshire DN1 2HU |
Director Name | Mr Adrian Spencer Keane |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 June 2004) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale Acre Barn Main Street Lockington Derby DE74 2RH |
Secretary Name | Diane Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 2 Mill Haven North Anston Sheffield South Yorkshire S25 5FU |
Director Name | John Peter Ottaway |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2008) |
Role | Civil Servant |
Correspondence Address | 53 Rufford Road Edwinstowe Mansfield Nottingham NG21 9HX |
Director Name | Dr Richard Neil Humphries |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 August 2007) |
Role | Company Director |
Correspondence Address | Gardeners Cottage Ashby Road Rempstone Nottinghamshire LE12 6RG |
Director Name | John George Purivs |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 September 2007) |
Role | Chartered Engineer |
Correspondence Address | 4 Castle Hill Close Pannal Ash Harrogate North Yorkshire HG2 9JH |
Director Name | Denis Patrick Connery |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Robert Hartley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Secretary Name | Mr Robert Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Secretary Name | Denis Patrick Connery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Neil Stewart Robins |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(12 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 07 August 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Roman Drive Roundhay Leeds West Yorkshire LS8 2DR |
Secretary Name | Caroline Louise Farbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2010) |
Role | Chartered Secretary |
Correspondence Address | 8 Silk Mill Mews Cookridge Leeds West Yorkshire LS16 6SU |
Director Name | Mr Andrew Howard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(13 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Stockdale Walk Knaresborough HG5 8DZ |
Director Name | Mr Paul Christopher Hamer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
Director Name | Mr David Charles Wilton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2011 | Application to strike the company off the register (3 pages) |
27 January 2011 | Application to strike the company off the register (3 pages) |
21 December 2010 | Termination of appointment of a director (1 page) |
21 December 2010 | Termination of appointment of a director (1 page) |
20 December 2010 | Termination of appointment of David Wilton as a director (1 page) |
20 December 2010 | Termination of appointment of David Wilton as a director (1 page) |
29 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
29 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
24 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 May 2010 | Appointment of Mr Graham Dudley Olver as a director (2 pages) |
24 May 2010 | Appointment of Mr Paul Christopher Hamer as a director (2 pages) |
24 May 2010 | Appointment of Mr Graham Dudley Olver as a director (2 pages) |
24 May 2010 | Appointment of Mr Paul Christopher Hamer as a director (2 pages) |
13 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page) |
12 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
12 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
1 April 2010 | Appointment of Mr David Charles Wilton as a director (2 pages) |
1 April 2010 | Appointment of Mr David Charles Wilton as a director (2 pages) |
2 October 2009 | Appointment Terminated Director neil robins (1 page) |
2 October 2009 | Return made up to 06/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 06/09/09; full list of members (3 pages) |
2 October 2009 | Appointment terminated director neil robins (1 page) |
13 August 2009 | Director appointed andrew howard (2 pages) |
13 August 2009 | Director appointed andrew howard (2 pages) |
8 May 2009 | Appointment Terminated Director robert hartley (1 page) |
8 May 2009 | Appointment terminated director robert hartley (1 page) |
23 December 2008 | Accounts made up to 30 June 2008 (4 pages) |
23 December 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
1 December 2008 | Director appointed neil stewart robins (2 pages) |
1 December 2008 | Director appointed neil stewart robins (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
12 November 2008 | Appointment terminated director and secretary denis connery (1 page) |
12 November 2008 | Appointment Terminated Director and Secretary denis connery (1 page) |
3 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
3 October 2008 | Appointment terminated director richard humphries (1 page) |
3 October 2008 | Appointment Terminated Director john ottaway (1 page) |
3 October 2008 | Appointment Terminated Director richard humphries (1 page) |
3 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
3 October 2008 | Appointment terminated director john ottaway (1 page) |
7 February 2008 | Accounts made up to 30 June 2007 (3 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
13 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
13 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
7 January 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
7 January 2007 | Accounts made up to 30 June 2006 (3 pages) |
1 November 2006 | Return made up to 06/09/06; full list of members (3 pages) |
1 November 2006 | Return made up to 06/09/06; full list of members (3 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Return made up to 06/09/05; full list of members (3 pages) |
19 October 2005 | Return made up to 06/09/05; full list of members (3 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
29 November 2004 | Director's particulars changed (1 page) |
29 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Return made up to 06/09/04; full list of members (8 pages) |
11 November 2004 | Return made up to 06/09/04; full list of members (8 pages) |
18 June 2004 | New director appointed (3 pages) |
18 June 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: po box 18 mill lane huthwaite sutton-in-ashfield nottinghamshire NG17 2NS (1 page) |
18 June 2004 | New secretary appointed;new director appointed (3 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: po box 18 mill lane huthwaite sutton-in-ashfield nottinghamshire NG17 2NS (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (3 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Auditor's resignation (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Auditor's resignation (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
18 June 2004 | New secretary appointed;new director appointed (3 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
14 May 2004 | Particulars of mortgage/charge (5 pages) |
14 May 2004 | Particulars of mortgage/charge (5 pages) |
19 December 2003 | Accounts made up to 31 March 2003 (1 page) |
19 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
20 September 2003 | Return made up to 06/09/03; no change of members (4 pages) |
20 September 2003 | Return made up to 06/09/03; no change of members (4 pages) |
9 December 2002 | Director's particulars changed (1 page) |
9 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Accounts made up to 31 March 2002 (1 page) |
3 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 September 2002 | Return made up to 06/09/02; full list of members (5 pages) |
24 September 2002 | Return made up to 06/09/02; full list of members (5 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
21 September 2001 | Return made up to 06/09/01; no change of members (5 pages) |
21 September 2001 | Return made up to 06/09/01; no change of members (5 pages) |
30 July 2001 | Director's particulars changed (1 page) |
30 July 2001 | Director's particulars changed (1 page) |
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
12 December 2000 | Accounts made up to 31 March 2000 (5 pages) |
4 October 2000 | Secretary's particulars changed (1 page) |
4 October 2000 | Secretary's particulars changed (1 page) |
26 September 2000 | Return made up to 06/09/00; change of members (5 pages) |
26 September 2000 | Return made up to 06/09/00; change of members (5 pages) |
13 June 2000 | Secretary's particulars changed (1 page) |
13 June 2000 | Secretary's particulars changed (1 page) |
26 May 2000 | Company name changed imc economics LIMITED\certificate issued on 30/05/00 (2 pages) |
26 May 2000 | Company name changed imc economics LIMITED\certificate issued on 30/05/00 (2 pages) |
28 October 1999 | Accounts made up to 31 March 1999 (4 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
16 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
16 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned;director resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned;director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 September 1998 | Return made up to 06/09/98; change of members (5 pages) |
18 September 1998 | Return made up to 06/09/98; change of members (5 pages) |
27 May 1998 | Return made up to 08/05/98; no change of members (4 pages) |
27 May 1998 | Return made up to 08/05/98; no change of members (4 pages) |
20 April 1998 | New director appointed (3 pages) |
20 April 1998 | New director appointed (3 pages) |
6 April 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
6 April 1998 | Accounts made up to 31 March 1998 (4 pages) |
21 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
21 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
20 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
20 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
23 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Accounts made up to 31 December 1996 (4 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
31 July 1996 | Director resigned (2 pages) |
31 July 1996 | New secretary appointed (3 pages) |
31 July 1996 | Director resigned (2 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
31 July 1996 | New director appointed (1 page) |
31 July 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
31 July 1996 | New director appointed (1 page) |
31 July 1996 | Secretary resigned;director resigned (3 pages) |
31 July 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
31 July 1996 | Secretary resigned;director resigned (3 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
14 June 1996 | Company name changed broomco (1088) LIMITED\certificate issued on 17/06/96 (2 pages) |
14 June 1996 | Company name changed broomco (1088) LIMITED\certificate issued on 17/06/96 (2 pages) |
8 May 1996 | Incorporation (18 pages) |