Forge Lane
Leeds
West Yorkshire
LS17 9JU
Director Name | Terje Holte |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Role | Architect |
Country of Residence | Northern Ireland |
Correspondence Address | 19 Londonderry Avenue Comber Newtownards County Down BT23 5ES Northern Ireland |
Secretary Name | Robyn Eleanor Richmond |
---|---|
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 114 Low Road Earlsheaton Dewsbury West Yorkshire WF12 8BZ |
Director Name | Knut Holte |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 April 2002(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 May 2013) |
Role | Chartered Engineer |
Country of Residence | Denmark |
Correspondence Address | 87 Dyssegardsvej Soeborg Dk 2860 Denmark |
Secretary Name | Karen Lesley Ann Miree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(8 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | Crank Cottage Albert Road, Morley Leeds West Yorkshire LS27 8JX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Westbourne House 60 Bagley Lane Farsley Leeds LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Termination of appointment of Knut Holte as a director (2 pages) |
25 June 2013 | Termination of appointment of Knut Holte as a director on 31 May 2013 (2 pages) |
20 June 2013 | Application to strike the company off the register (3 pages) |
20 June 2013 | Application to strike the company off the register (3 pages) |
12 June 2013 | Termination of appointment of Knut Holte as a director (1 page) |
12 June 2013 | Termination of appointment of Knut Holte as a director on 31 May 2013 (1 page) |
16 May 2013 | Termination of appointment of Karen Miree as a secretary (1 page) |
16 May 2013 | Termination of appointment of Terje Holte as a director on 30 April 2013 (1 page) |
16 May 2013 | Termination of appointment of Terje Holte as a director (1 page) |
16 May 2013 | Termination of appointment of Karen Lesley Ann Miree as a secretary on 30 April 2013 (1 page) |
20 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
20 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
5 July 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
22 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
5 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
28 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
16 November 2009 | Director's details changed for Terje Holte on 28 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Terje Holte on 28 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for John Richard Fullerton on 28 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Knut Holte on 28 October 2009 (2 pages) |
16 November 2009 | Director's details changed for John Richard Fullerton on 28 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Knut Holte on 28 October 2009 (2 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
7 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
11 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
11 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
29 October 2007 | Return made up to 28/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 28/10/07; full list of members (3 pages) |
28 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
28 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
1 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
24 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
24 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
31 October 2005 | Return made up to 28/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 28/10/05; full list of members (3 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 105 new road side horsforth leeds LS18 4QD (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 105 new road side horsforth leeds LS18 4QD (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
11 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
24 October 2002 | Return made up to 28/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 28/10/02; full list of members (7 pages) |
3 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
3 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
20 May 2002 | Return made up to 28/10/01; full list of members (6 pages) |
20 May 2002 | Return made up to 28/10/01; full list of members (6 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
30 August 2001 | Partial exemption accounts made up to 31 October 2000 (8 pages) |
30 August 2001 | Partial exemption accounts made up to 31 October 2000 (8 pages) |
21 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
21 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
25 August 2000 | Accounts made up to 31 October 1999 (8 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
11 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
11 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (8 pages) |
1 September 1999 | Accounts made up to 31 October 1998 (8 pages) |
28 January 1999 | Return made up to 28/10/98; no change of members (4 pages) |
28 January 1999 | Return made up to 28/10/98; no change of members (4 pages) |
27 August 1998 | Accounts made up to 31 October 1997 (8 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (8 pages) |
15 January 1998 | Return made up to 28/10/97; full list of members (6 pages) |
15 January 1998 | Return made up to 28/10/97; full list of members (6 pages) |
1 November 1996 | Secretary resigned (1 page) |
1 November 1996 | Secretary resigned (1 page) |
28 October 1996 | Incorporation (14 pages) |
28 October 1996 | Incorporation (14 pages) |