Gomersal
Cleckheaton
BD19 4AU
Director Name | Mr Jonathan David Mayo |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2001(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buttermilk Cottage 24 Church Street Emley Huddersfield HD8 9RW |
Director Name | Mr John Swain |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2001(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Castle View Sandal Wakefield West Yorkshire WF2 7HZ |
Secretary Name | Michael Waine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(5 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | 21 Birch Cliff Baildon Shipley West Yorkshire BD17 5TR |
Director Name | Andrew Stephen Carnell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Queensgate Harrogate North Yorkshire HG1 5RQ |
Director Name | Peter Frank Evans |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6b Main Street Lyddington Oakham Leicestershire LE15 9LT |
Director Name | Anthony Forster |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Boroughbridge Road Knaresborough North Yorkshire HG5 0NJ |
Director Name | Daryn Simon Forster |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Thirlby Chapel Thirlby Thirsk North Yorkshire YO7 2DJ |
Secretary Name | Anthony Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Boroughbridge Road Knaresborough North Yorkshire HG5 0NJ |
Director Name | Paul Sowerby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 February 2002) |
Role | Managing Director |
Correspondence Address | 12 High Street Spofforth Harrogate HG3 1BQ |
Director Name | Mr Simon Martyn Terry Brayshaw |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wards End Langbar Ilkley Leeds LS29 0ET |
Secretary Name | Mr Simon Martyn Terry Brayshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wards End Langbar Ilkley Leeds LS29 0ET |
Secretary Name | Paul Sowerby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(3 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | 12 High Street Spofforth Harrogate HG3 1BQ |
Secretary Name | Mr Kevin Stuart Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Saxford Way Wigginton York YO32 2PP |
Secretary Name | Mr Andrew Paul King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(4 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 13 June 2002) |
Role | Fca Accountant |
Correspondence Address | 12 Princess Mead Goldsborough Knaresborough N Yorkshire HG5 8NP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Rsm Robson Rhodes Saint George House 40 Great George Street Leeds LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £272,165 |
Gross Profit | £138,917 |
Net Worth | -£394,850 |
Cash | £1,300 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
29 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2004 | Application for striking-off (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 84 wakefield road brighouse west yorkshire HD6 1QL (1 page) |
1 April 2003 | Return made up to 27/02/03; full list of members
|
31 December 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 35 park square north leeds west yorkshire LS1 2NY (1 page) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Accounts made up to 28 February 2001 (13 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
27 July 2001 | Resolutions
|
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: sanderson house station road horsforth leeds LS18 5NT (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
25 July 2001 | Company name changed avenir communications LIMITED\certificate issued on 25/07/01 (2 pages) |
9 July 2001 | Return made up to 27/02/01; full list of members
|
30 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Accounts for a small company made up to 28 February 2000 (7 pages) |
1 March 2001 | Secretary resigned;director resigned (1 page) |
30 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | Return made up to 27/02/00; full list of members
|
13 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 September 1999 | New director appointed (2 pages) |
25 March 1999 | Return made up to 27/02/99; no change of members
|
24 February 1999 | Director's particulars changed (1 page) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | Director resigned (1 page) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Resolutions
|
9 April 1997 | Registered office changed on 09/04/97 from: manderstone court arthington lane pool in wharfedale west yorkshire LS21 1LG (1 page) |
2 April 1997 | Ad 27/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: 12 york place leeds LS1 2DS (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New secretary appointed;new director appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
27 February 1997 | Incorporation (21 pages) |