Leeds
LS17 6EW
Secretary Name | Colin Sherman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2007(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 January 2009) |
Role | Company Director |
Correspondence Address | 43 Highwood Avenue Leeds West Yorkshire LS17 6EW |
Director Name | Graham Dunn |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 2000) |
Role | Computer Consultant |
Correspondence Address | 6 Parkcroft Farsley Pudsey West Yorkshire LS28 5UX |
Director Name | Mr Alastair Graham Thompson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 56 Adel Lane Adel Leeds West Yorkshire LS16 8BJ |
Secretary Name | Mr Alastair Graham Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1998) |
Role | Computer Consultant |
Correspondence Address | 56 Adel Lane Adel Leeds West Yorkshire LS16 8BJ |
Secretary Name | Vivienne Jane Garvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 43 Highwood Avenue Leeds LS17 6EW |
Secretary Name | Sally Ann Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Haven Court Cookridge Leeds West Yorkshire LS16 6SH |
Director Name | Mr Marcus Damian Wilson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2005) |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Danesleigh Drive Wakefield West Yorkshire WF4 4TB |
Director Name | Sally Ann Hartley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(7 years after company formation) |
Appointment Duration | 4 years (resigned 08 June 2007) |
Role | Computer H Ware Reseller |
Country of Residence | England |
Correspondence Address | 1 Haven Court Cookridge Leeds West Yorkshire LS16 6SH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1996(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 | 10 May 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 15 Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2008 | Application for striking-off (1 page) |
19 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | Secretary resigned;director resigned (1 page) |
14 June 2007 | Return made up to 10/05/07; no change of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Return made up to 10/05/06; full list of members (8 pages) |
23 December 2005 | Resolutions
|
4 November 2005 | Director resigned (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 8/9 feast field town street horsforth leeds west yorkshire LS18 4TJ (1 page) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 June 2005 | Return made up to 10/05/05; full list of members (8 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
6 August 2001 | Memorandum and Articles of Association (8 pages) |
26 July 2001 | £ nc 1000/200000 11/07/01 (1 page) |
26 July 2001 | Resolutions
|
26 July 2001 | Ad 11/07/01--------- £ si 47000@1=47000 £ ic 300/47300 (2 pages) |
14 May 2001 | Return made up to 10/05/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Ad 22/11/99--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 November 1999 | Ad 22/11/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 July 1999 | Return made up to 10/05/99; no change of members (4 pages) |
12 February 1999 | Ad 28/01/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
12 February 1999 | New secretary appointed;new director appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
12 February 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
20 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
11 March 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
8 July 1997 | Return made up to 10/05/97; full list of members (6 pages) |
24 February 1997 | Ad 01/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 February 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
2 August 1996 | New secretary appointed;new director appointed (2 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 12 york place leeds LS1 2DS (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Secretary resigned (1 page) |
10 May 1996 | Incorporation (10 pages) |