Alwoodley
Leeds
West Yorkshire
LS17 7LE
Director Name | Allen Gaunt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 21 December 2004) |
Role | Printer |
Correspondence Address | Rye Loaf Farm Clough Road Bolster Moor Huddersfield West Yorkshire HD7 4NP |
Secretary Name | Mr Malcolm Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 21 December 2004) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 7 Primley Park Garth Alwoodley Leeds West Yorkshire LS17 7LE |
Director Name | Nigel Howarth |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 21 Spring Valley Avenue Bramley Leeds West Yorkshire LS13 4RR |
Director Name | Francis Underhill |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 5 Ridings Close Lofthouse Wakefield West Yorkshire WF3 3SD |
Director Name | Steven Andrew Carter |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1999(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 December 2004) |
Role | Manufacturing Manager |
Correspondence Address | 33 East View Yeadon Leeds West Yorkshire LS19 7AD |
Director Name | Mr Roy Alexander Duns |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 June 1997) |
Role | Financial Consultant |
Correspondence Address | 53 Middledrive Darrashall Ponteland Newcastle Upon Tyne Northumberland NE20 9DN |
Director Name | Mr Roy Stewart Perkins |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 June 1997) |
Role | Financial Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | West Farm House Prestwick Ponteland Newcastle Upon Tyne NE20 9TX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | St George House 40 Great George Street Leeds West Yorkshire LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
21 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2004 | Receiver ceasing to act (1 page) |
21 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
6 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
4 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
10 January 2003 | Receiver ceasing to act (1 page) |
15 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
21 June 2001 | Administrative Receiver's report (8 pages) |
21 June 2001 | Form 3.2 (52 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: clarendon house wakefield road liversedge west yorkshire WF15 6BS (1 page) |
29 March 2001 | Company name changed impetus direct LTD\certificate issued on 29/03/01 (2 pages) |
7 March 2001 | Appointment of receiver/manager (1 page) |
10 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
15 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
9 September 1999 | Full accounts made up to 30 April 1999 (13 pages) |
27 July 1999 | Return made up to 12/07/99; full list of members (8 pages) |
5 May 1999 | New director appointed (2 pages) |
16 November 1998 | Full accounts made up to 30 April 1998 (13 pages) |
16 June 1998 | Statement of affairs (33 pages) |
16 June 1998 | Ad 30/04/97--------- £ si 99@1 (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New secretary appointed;new director appointed (2 pages) |
10 September 1997 | Return made up to 12/07/97; full list of members (8 pages) |
30 July 1997 | Full accounts made up to 30 April 1997 (5 pages) |
1 July 1997 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: 142-144 harrogate road leeds LS7 4NZ (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | £ nc 100/1000 30/04/97 (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Resolutions
|
3 May 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
12 July 1996 | Incorporation (12 pages) |