Leeds Road
Rothwell
Leeds
LS26 0JE
Director Name | Mr Michael Buxton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1999(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 02 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Secretary Name | Mr Michael Buxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1999(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 02 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Mr Leslie Elliott |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(4 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Jameson Drive Corbridge NE45 5EX |
Director Name | Liam Fortune |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(4 days after company formation) |
Appointment Duration | 11 months (resigned 09 March 1998) |
Role | Computer Software |
Correspondence Address | 30 Alexandra Road Stockton Heath Warrington Cheshire WA4 2UT |
Secretary Name | Liam Fortune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(4 days after company formation) |
Appointment Duration | 11 months (resigned 09 March 1998) |
Role | Computer Software |
Correspondence Address | 30 Alexandra Road Stockton Heath Warrington Cheshire WA4 2UT |
Secretary Name | Leslie Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 12 Pearson Terrace Hexham Northumberland NE46 3DZ |
Director Name | Miss Angela Lynne Robbie |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Broadacres Bardon Mill Hexham Northumberland NE47 7EF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Manheim Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Application to strike the company off the register (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 October 2009 | Accounts made up to 31 December 2008 (6 pages) |
22 April 2009 | Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page) |
22 April 2009 | Director and Secretary's Change of Particulars / michael buxton / 22/04/2009 / HouseName/Number was: , now: 8; Street was: 98 tom lane, now: stumperlowe hall road; Region was: , now: south yorkshire; Post Code was: S10 3PF, now: S10 3QR (1 page) |
8 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
8 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
23 May 2006 | Return made up to 03/04/06; full list of members (2 pages) |
23 May 2006 | Return made up to 03/04/06; full list of members (2 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
10 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorks LS26 0JE (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorks LS26 0JE (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 03/04/04; full list of members
|
29 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
11 May 2003 | Return made up to 03/04/03; full list of members
|
27 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 May 2002 | Return made up to 03/04/02; full list of members (7 pages) |
15 May 2002 | Return made up to 03/04/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
9 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 October 2000 | Return made up to 03/04/99; no change of members (6 pages) |
18 October 2000 | Return made up to 03/04/99; no change of members
|
12 July 2000 | Return made up to 03/04/00; full list of members (7 pages) |
12 July 2000 | Return made up to 03/04/00; full list of members
|
13 December 1999 | Registered office changed on 13/12/99 from: 24 market street hexham northumberland NE46 3NU (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 24 market street hexham northumberland NE46 3NU (1 page) |
25 November 1999 | New secretary appointed;new director appointed (2 pages) |
25 November 1999 | New secretary appointed;new director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
4 November 1999 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
4 November 1999 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
12 October 1999 | Full accounts made up to 31 August 1999 (10 pages) |
12 October 1999 | Full accounts made up to 31 August 1999 (10 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: rowen cottage dilston newtown corbridge northumberland NE45 5RF (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: rowen cottage dilston newtown corbridge northumberland NE45 5RF (1 page) |
7 October 1999 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
7 October 1999 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
8 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
7 December 1998 | Return made up to 03/04/98; full list of members (6 pages) |
7 December 1998 | Return made up to 03/04/98; full list of members (6 pages) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 30 alexandra road stockton heath warrington cheshire WA4 2UT (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 30 alexandra road stockton heath warrington cheshire WA4 2UT (1 page) |
24 March 1998 | Secretary resigned;director resigned (1 page) |
24 March 1998 | New secretary appointed (1 page) |
24 March 1998 | Secretary resigned;director resigned (1 page) |
24 March 1998 | New secretary appointed (1 page) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
3 April 1997 | Incorporation (14 pages) |