St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director Name | Mr Anthony Edwin Morris |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 February 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Delf Field Fold Kebroyd Lane, Kebroyd Sowerby Bridge HX6 3HT |
Secretary Name | Mr Bruce Wood Hardy Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Close St Johns Park Menston Ilkley Leeds West Yorkshire LS29 6ES |
Director Name | Mr Arnold Corydon Meyer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 November 2006(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 February 2010) |
Role | CEO |
Correspondence Address | 28607 Via D'Arezzo Drive Bonita Springs Florida 34135 United States |
Director Name | Gerald Woelcke |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 02 January 2007(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 February 2010) |
Role | Chief Financial Officer |
Correspondence Address | 12637 Little Palm Lane Boca Raton Florida 33428 United States |
Director Name | Mr Timothy Harvey Ratcliffe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stone Acre 9 Stubham Rise, Middleton Ilkley West Yorkshire LS29 0AP |
Secretary Name | Suzanne Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Isle Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QA |
Director Name | John Turnbull |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 January 2002) |
Role | Managing Director |
Correspondence Address | 5 Hanover Close Barton Seagrave Northamptonshire NN15 6GH |
Secretary Name | Wilma Jean Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | Limewood Lawson Street Raunds Wellingborough Northamptonshire NN9 6NG |
Secretary Name | Margaret Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 August 1998) |
Role | Sales Office Admin |
Correspondence Address | The Old Elm Tree 14 Meadow Close Higham Ferrers Northamptonshire NN10 8HA |
Secretary Name | Mr Anthony Frederick Welham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 West End Lane Horsforth Leeds West Yorkshire LS18 5EP |
Director Name | Mr Anthony Frederick Welham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 April 2005) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 82 West End Lane Horsforth Leeds West Yorkshire LS18 5EP |
Director Name | Mr John Maddison Hall |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Briery Hall Farm Chevet Lane Wakefield West Yorkshire WF2 6PT |
Director Name | Thomas Bluth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2000(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 June 2001) |
Role | Attorney |
Correspondence Address | 289 Landines Blvd Weston 33327 United States |
Director Name | Robert Hersh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 2001) |
Role | Executive |
Correspondence Address | 6700 Sw 88 Terrace Miami Florida 33156 Foreign |
Director Name | Dean Rappaport |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 2001) |
Role | Executive |
Correspondence Address | 11988 Classic Drive Coral Springs Florida 33071 United States |
Director Name | David Warren Sasnett |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2001(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 February 2002) |
Role | Accountant |
Correspondence Address | 16254 S.W.67 Court Fort Lauderdale Florida 33331 United States |
Director Name | Robert Lynn Skillen |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 December 2002) |
Role | Chief Financial Officer |
Correspondence Address | Apt 510 7345 Fairway Drive Miami Lakes Florida 33014 Foreign |
Director Name | Stephen Gerald Marble |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2002(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 May 2006) |
Role | Chief Financial Officer |
Correspondence Address | 10430 Sw 20 Street Davie Florida Fl33324 United States |
Director Name | Gary Rodney |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2005(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 3101 Pierson Drive Delray Beach 33483 Florida |
Director Name | Robert Varakian |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2005(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17555 Collins Avenue Apt 1703 Sunny Isles Beach 33160 Florida |
Secretary Name | Mr Bruce Wood Hardy Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(8 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Close St Johns Park Menston Ilkley Leeds West Yorkshire LS29 6ES |
Secretary Name | Mr Noel Geoffrey Lax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(8 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 29 September 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5 Haweswater Close Wetherby West Yorkshire LS22 6FG |
Director Name | Anthony David Borzillo |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2006(9 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 August 2006) |
Role | Chief Financial Officer |
Correspondence Address | 4026 N. Ocean Drive Hollywood Florida 33019 United States |
Director Name | Mr Noel Geoffrey Lax |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(9 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 29 September 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5 Haweswater Close Wetherby West Yorkshire LS22 6FG |
Registered Address | C/O Ring Limited Gelderd Road Leeds LS12 6NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Farnley and Wortley |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2009 | Application to strike the company off the register (3 pages) |
30 October 2009 | Application to strike the company off the register (3 pages) |
22 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
1 August 2008 | Accounts made up to 30 September 2007 (6 pages) |
25 April 2008 | Director's Change of Particulars / arnold meyer / 01/12/2007 / HouseName/Number was: , now: 28607; Street was: 12259 toscana way apartment 203, now: via d'arezzo drive (1 page) |
25 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
25 April 2008 | Director's change of particulars / arnold meyer / 01/12/2007 (1 page) |
25 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
24 April 2008 | Director's Change of Particulars / anthony morris / 06/12/2007 / HouseName/Number was: , now: delf field fold; Street was: 2 pine grove, now: kebroyd lane; Area was: worsley, now: kebroyd; Post Town was: manchester, now: sowerby bridge; Region was: , now: west yorkshire; Post Code was: M28 2QF, now: HX6 3HT; Country was: , now: united kingdom (1 page) |
24 April 2008 | Director's change of particulars / anthony morris / 06/12/2007 (1 page) |
2 August 2007 | Accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
30 May 2007 | Return made up to 03/04/07; no change of members (8 pages) |
30 May 2007 | Return made up to 03/04/07; no change of members (8 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | New secretary appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
8 June 2006 | Accounts made up to 30 September 2005 (6 pages) |
8 June 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
28 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
2 August 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
2 August 2005 | Accounts made up to 30 September 2004 (6 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
4 April 2005 | Return made up to 03/04/05; full list of members (9 pages) |
4 April 2005 | Return made up to 03/04/05; full list of members (9 pages) |
18 February 2005 | New director appointed (1 page) |
18 February 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
3 August 2004 | Accounts made up to 30 September 2003 (6 pages) |
3 August 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
15 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 03/04/04; full list of members
|
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
16 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
1 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
1 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
14 June 2002 | Particulars of mortgage/charge (16 pages) |
14 June 2002 | Particulars of mortgage/charge (16 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
3 May 2002 | Full accounts made up to 30 September 2001 (15 pages) |
3 May 2002 | Full accounts made up to 30 September 2001 (15 pages) |
24 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
12 March 2002 | Auditor's resignation (2 pages) |
12 March 2002 | Auditor's resignation (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
17 May 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
17 May 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
1 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
19 April 2001 | Return made up to 03/04/01; full list of members (8 pages) |
19 April 2001 | Return made up to 03/04/01; full list of members
|
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Resolutions
|
20 September 2000 | Resolutions
|
20 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (3 pages) |
5 September 2000 | New director appointed (3 pages) |
1 September 2000 | Particulars of mortgage/charge (21 pages) |
1 September 2000 | Particulars of mortgage/charge (21 pages) |
26 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
7 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
7 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
29 April 1999 | Return made up to 03/04/99; no change of members (5 pages) |
29 April 1999 | Return made up to 03/04/99; no change of members (5 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: unit C7 baird court park farm industrial estate wellingborough northamptonshire NN8 6QJ (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: unit C7 baird court park farm industrial estate wellingborough northamptonshire NN8 6QJ (1 page) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
19 August 1998 | Particulars of contract relating to shares (3 pages) |
19 August 1998 | Ad 30/05/97--------- £ si 100000@1 (2 pages) |
19 August 1998 | Ad 30/05/97--------- £ si 100000@1 (2 pages) |
19 August 1998 | Particulars of contract relating to shares (3 pages) |
19 August 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
19 August 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
14 August 1998 | Auditor's resignation (1 page) |
14 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New secretary appointed (2 pages) |
15 July 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 July 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1998 | Return made up to 03/04/98; full list of members (5 pages) |
7 May 1998 | Return made up to 03/04/98; full list of members (5 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Ad 30/05/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
9 June 1997 | Ad 30/05/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
8 June 1997 | Secretary resigned (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Company name changed p h smoke products LIMITED\certificate issued on 23/05/97 (2 pages) |
22 May 1997 | Company name changed p h smoke products LIMITED\certificate issued on 23/05/97 (2 pages) |
6 May 1997 | Company name changed gweco 88 LIMITED\certificate issued on 06/05/97 (2 pages) |
6 May 1997 | Company name changed gweco 88 LIMITED\certificate issued on 06/05/97 (2 pages) |
3 April 1997 | Incorporation (19 pages) |