Leeds
West Yorkshire
LS13 4QD
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Keith Froud |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 6 days (resigned 24 April 1997) |
Role | Solicitor |
Correspondence Address | 12 Cavalier Drive Apperley Bridge Bradford West Yorkshire BD10 0UF |
Director Name | Claire Nicola Rogers |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 6 days (resigned 24 April 1997) |
Role | Legal Executive |
Correspondence Address | 19 Longwood Close Leeds West Yorkshire LS17 8SP |
Secretary Name | Claire Nicola Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 6 days (resigned 24 April 1997) |
Role | Legal Executive |
Correspondence Address | 19 Longwood Close Leeds West Yorkshire LS17 8SP |
Director Name | Amanda Finn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 March 2003) |
Role | Manager |
Correspondence Address | 5 Harewood Way Leeds West Yorkshire LS13 4QD |
Director Name | Mr Dennis Francis Holmes |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 March 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | High Gables 4 Shibden Hall Croft, Shibden Halifax West Yorkshire HX3 9XF |
Director Name | Keith Hedley Moss |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wickets 5 The Grove Pudsey West Yorkshire LS28 7SJ |
Director Name | Mr Adrian John Rooke |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 March 2003) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mill Lane Methley Leeds West Yorkshire LS26 9LH |
Director Name | Mr Malcolm Roger Healey |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakdene Close Pudsey Yorkshire LS28 9LW |
Director Name | Robin Geoffrey Beal |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 July 2001) |
Role | Sales Director |
Correspondence Address | The Willows Stockheld Lane Leeds West Yorkshire LS15 4NG |
Director Name | Terence John Slade |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 March 2003) |
Role | Finance Director |
Correspondence Address | 16 Queen Elizabeth Avenue East Tilbury Essex RM18 8SP |
Director Name | Vincent Joseph Walton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2001) |
Role | Trading Director |
Correspondence Address | 33 Beltinge Road Harold Wood Romford Essex RM3 0UH |
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 |
Year | 2014 |
---|---|
Turnover | £7,339,901 |
Gross Profit | £2,334,734 |
Net Worth | -£876,362 |
Cash | £227,670 |
Current Liabilities | £2,024,634 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 May 2014 | Notice of final account prior to dissolution (14 pages) |
13 May 2014 | Return of final meeting of creditors (14 pages) |
13 May 2014 | Notice of final account prior to dissolution (14 pages) |
30 May 2013 | Court order insolvency:re court order replacement of liq (27 pages) |
30 May 2013 | Appointment of a liquidator (1 page) |
30 May 2013 | Court order insolvency:re court order replacement of liq (27 pages) |
30 May 2013 | Appointment of a liquidator (1 page) |
16 June 2011 | Court order insolvency:miscellaneous:- ian brown no longer liquidator 25/05/2011 (8 pages) |
16 June 2011 | Appointment of a liquidator (1 page) |
16 June 2011 | Appointment of a liquidator (1 page) |
16 June 2011 | Court order insolvency:miscellaneous:- ian brown no longer liquidator 25/05/2011 (8 pages) |
19 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
19 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
15 October 2004 | Appointment of a liquidator (1 page) |
15 October 2004 | Notice of discharge of Administration Order (4 pages) |
15 October 2004 | Notice of discharge of Administration Order (4 pages) |
15 October 2004 | Appointment of a liquidator (1 page) |
14 October 2004 | Order of court to wind up (3 pages) |
14 October 2004 | Order of court to wind up (3 pages) |
13 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
13 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
13 February 2004 | Administrator's abstract of receipts and payments (2 pages) |
13 February 2004 | Administrator's abstract of receipts and payments (2 pages) |
12 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 April 2003 | Notice of result of meeting of creditors (5 pages) |
23 April 2003 | Notice of result of meeting of creditors (5 pages) |
11 April 2003 | Statement of administrator's proposal (19 pages) |
11 April 2003 | Statement of administrator's proposal (19 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
18 February 2003 | Administration Order (4 pages) |
18 February 2003 | Administration Order (4 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: unit 4 emmanuel trading estate springwell road leeds west yorkshire LS12 1AT (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: unit 4 emmanuel trading estate springwell road leeds west yorkshire LS12 1AT (1 page) |
3 February 2003 | Notice of Administration Order (1 page) |
3 February 2003 | Notice of Administration Order (1 page) |
29 November 2002 | Particulars of mortgage/charge (6 pages) |
29 November 2002 | Particulars of mortgage/charge (6 pages) |
23 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 July 2002 | Return made up to 09/04/02; full list of members (9 pages) |
4 July 2002 | Return made up to 09/04/02; full list of members (9 pages) |
27 June 2002 | Re section 394 (1 page) |
27 June 2002 | Re section 394 (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
23 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
30 August 2001 | Memorandum and Articles of Association (20 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
30 August 2001 | Memorandum and Articles of Association (20 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
11 June 2001 | Return made up to 09/04/01; full list of members
|
11 June 2001 | Return made up to 09/04/01; full list of members
|
20 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
9 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
3 May 2000 | Full accounts made up to 31 March 1999 (16 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (16 pages) |
19 April 2000 | Return made up to 09/04/00; full list of members
|
19 April 2000 | Return made up to 09/04/00; full list of members
|
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: unit AP2A millshaw park trading estate leeds west yorkshire LS11 0LX (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: unit AP2A millshaw park trading estate leeds west yorkshire LS11 0LX (1 page) |
16 March 2000 | Particulars of mortgage/charge (5 pages) |
16 March 2000 | Particulars of mortgage/charge (5 pages) |
14 October 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
14 October 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
10 May 1999 | Return made up to 09/04/99; change of members
|
10 May 1999 | Return made up to 09/04/99; change of members
|
13 April 1999 | £ nc 1115000/2100000 11/03/99 (1 page) |
13 April 1999 | Memorandum and Articles of Association (20 pages) |
13 April 1999 | Ad 11/03/99--------- £ si 985000@1=985000 £ ic 1024675/2009675 (2 pages) |
13 April 1999 | £ nc 1115000/2100000 11/03/99 (1 page) |
13 April 1999 | Memorandum and Articles of Association (20 pages) |
13 April 1999 | Ad 11/03/99--------- £ si 985000@1=985000 £ ic 1024675/2009675 (2 pages) |
12 March 1999 | Particulars of mortgage/charge (4 pages) |
12 March 1999 | Particulars of mortgage/charge (4 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
13 May 1998 | Return made up to 09/04/98; full list of members
|
13 May 1998 | Return made up to 09/04/98; full list of members
|
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
20 October 1997 | Memorandum and Articles of Association (22 pages) |
20 October 1997 | Memorandum and Articles of Association (22 pages) |
22 May 1997 | Ad 16/05/97--------- £ si 1114998@1=1114998 £ ic 1/1114999 (2 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
22 May 1997 | £ nc 100/1115000 16/05/97 (1 page) |
22 May 1997 | £ nc 100/1115000 16/05/97 (1 page) |
22 May 1997 | Ad 16/05/97--------- £ si 1114998@1=1114998 £ ic 1/1114999 (2 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
19 May 1997 | Particulars of mortgage/charge (7 pages) |
19 May 1997 | Particulars of mortgage/charge (7 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
7 May 1997 | Company name changed etrastar LIMITED\certificate issued on 07/05/97 (2 pages) |
7 May 1997 | Company name changed etrastar LIMITED\certificate issued on 07/05/97 (2 pages) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
9 April 1997 | Incorporation (16 pages) |
9 April 1997 | Incorporation (16 pages) |