Church Lane, Bardsey
Leeds
West Yorkshire
LS17 9DN
Director Name | Mr David Albert Spencer |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2001(4 years, 4 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 34 West Park Avenue Leeds West Yorkshire LS8 2EB |
Director Name | Chris Akers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 September 1998) |
Role | Company Director |
Correspondence Address | 22a Launceston Place London W8 5RL |
Director Name | Jeremy Mark Fenn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 64 Beechwood Road Sanderstead Surrey CR8 0AA |
Secretary Name | Jeremy Mark Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | 64 Beechwood Road Sanderstead Surrey CR8 0AA |
Secretary Name | Natalie Martin |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 March 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 21 Oakhampton Court Park Avenue Roundhay Leeds LS8 2JF |
Director Name | Adam Pearson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | 8-12 Montpellier Parade Harrogate North Yorkshire HG1 2TJ |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 September 2003 | Return of final meeting in a members' voluntary winding up (5 pages) |
---|---|
7 July 2003 | Liquidators statement of receipts and payments (5 pages) |
6 January 2003 | Liquidators statement of receipts and payments (5 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 10-12 east parade leeds LS1 2AJ (1 page) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: c/o leeds sporting PLC elland road leeds LS11 0ES (1 page) |
4 July 2001 | Schedule (2 pages) |
2 July 2001 | Misc. Resolutions (2 pages) |
29 June 2001 | Declaration of solvency (3 pages) |
29 June 2001 | Resolutions
|
29 June 2001 | Appointment of a voluntary liquidator (2 pages) |
24 May 2001 | Accounts made up to 30 June 2000 (9 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Return made up to 21/11/00; full list of members
|
2 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
11 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 21/11/98; no change of members (4 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 3RD floor sutherland house 5-6 argyll street london W1V 1AD (1 page) |
5 January 1999 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
5 January 1999 | Accounts for a dormant company made up to 30 November 1998 (3 pages) |
14 October 1998 | Director resigned (1 page) |
3 April 1998 | Memorandum and Articles of Association (16 pages) |
2 April 1998 | Resolutions
|
10 February 1998 | Return made up to 21/11/97; full list of members (6 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: 106 gloucester place london W1H 3DB (1 page) |
1 February 1998 | Director resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New director appointed (3 pages) |
14 February 1997 | New secretary appointed;new director appointed (3 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: kempson house po box 570 camomile street london EC3A 7AN (1 page) |
3 January 1997 | Company name changed fortrade LIMITED\certificate issued on 03/01/97 (3 pages) |
21 November 1996 | Incorporation (29 pages) |