Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Director Name | Mr Richard Edward France |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1997(9 months after company formation) |
Appointment Duration | 8 years (closed 08 March 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Appleton House Main Street Appleton Roebuck York YO23 7DG |
Director Name | Mr John David Grantham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1997(9 months after company formation) |
Appointment Duration | 8 years (closed 08 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandon Hall Tarn Lane Brandon Leeds West Yorkshire LS17 9JQ |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1997(9 months after company formation) |
Appointment Duration | 8 years (closed 08 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Richard Weatherhead |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1997(9 months after company formation) |
Appointment Duration | 8 years (closed 08 March 2005) |
Role | Company Director |
Correspondence Address | The Coach House Outwood Lane, Horsforth Leeds West Yorkshire LS18 4HR |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1997(9 months after company formation) |
Appointment Duration | 8 years (closed 08 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Secretary Name | Tom David Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordons Llp Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW |
Director Name | Gordons Cranswick Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 7 Greek Street Leeds West Yorkshire LS1 5RR |
Registered Address | Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2004 | Application for striking-off (2 pages) |
30 June 2004 | Return made up to 29/05/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
7 August 2003 | Auditor's resignation (1 page) |
11 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
7 June 2002 | Return made up to 29/05/02; full list of members (8 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 June 2001 | Return made up to 29/05/01; full list of members
|
29 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 June 2000 | Return made up to 29/05/00; full list of members
|
6 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 June 1999 | Return made up to 29/05/99; no change of members
|
9 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Return made up to 29/05/98; no change of members (9 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 2 highcliffe court greenfold lane wetherby west yorkshire LS22 6RG (1 page) |
13 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
14 October 1997 | Particulars of mortgage/charge (7 pages) |
12 June 1997 | Return made up to 07/06/97; full list of members
|
29 April 1997 | New director appointed (3 pages) |
11 April 1997 | Particulars of mortgage/charge (7 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: cadler grange weeland road knottingley west yorkshire WF11 8DA (1 page) |
3 April 1997 | New secretary appointed;new director appointed (3 pages) |
3 April 1997 | New director appointed (3 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 7 greek street leeds LS1 5RR (1 page) |
7 June 1996 | Incorporation (18 pages) |