10 The Drive
Roundhay
West Yorkshire
LS8 1JF
Director Name | Mr Martin Andrew Joyce |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1997(2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 06 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Hall Rupert Road Ilkley West Yorkshire LS29 0AQ |
Secretary Name | Christopher James Goddard Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1997(2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 06 January 2004) |
Role | Surveyor |
Correspondence Address | The Garden Apartment 10 The Drive Roundhay West Yorkshire LS8 1JF |
Director Name | Mr David Frederick Alfred Frith |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | White House 21 Whirlow Park Road Sheffield South Yorkshire S11 9NN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O John Gordon Walton & Co Yorkshire House, Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2003 | Application for striking-off (1 page) |
18 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2003 | Withdrawal of application for striking off (1 page) |
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2002 | Application for striking-off (1 page) |
2 October 2002 | Return made up to 30/09/02; full list of members
|
28 November 2001 | Resolutions
|
12 November 2001 | Return made up to 13/11/01; full list of members
|
1 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: central house st pauls street leeds LS1 2TE (1 page) |
13 February 2001 | Return made up to 13/11/00; full list of members
|
1 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Return made up to 13/11/99; full list of members (8 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
13 August 1999 | Director resigned (1 page) |
29 December 1998 | Return made up to 13/11/98; no change of members (7 pages) |
29 December 1998 | Director's particulars changed (1 page) |
14 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
14 April 1998 | Location of register of members (1 page) |
9 February 1998 | Secretary's particulars changed (1 page) |
7 January 1998 | Return made up to 13/11/97; full list of members (8 pages) |
16 December 1997 | Director's particulars changed (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: trinity court 16 john dalton street manchester M60 8HS (1 page) |
21 April 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
17 April 1997 | Particulars of mortgage/charge (7 pages) |
27 March 1997 | Resolutions
|
14 March 1997 | Resolutions
|
12 March 1997 | Particulars of mortgage/charge (7 pages) |
11 March 1997 | Particulars of mortgage/charge (7 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New secretary appointed;new director appointed (3 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: international house the britannia suite manchester M3 2ER (1 page) |
23 January 1997 | Secretary resigned (1 page) |
13 November 1996 | Incorporation (10 pages) |