East Keswick
Leeds
West Yorkshire
LS17 9HR
Director Name | John Joseph Trant |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1997(same day as company formation) |
Role | Building Contractor |
Correspondence Address | Derryquay Wetherby Road Collingham Wetherby West Yorkshire LS22 5AY |
Secretary Name | Kevin John Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1998(1 year after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 10 Leventhorpe Way Oulton Leeds LS26 8NH |
Director Name | Paul Morgan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 11 Stonefield Thorner Lane Scarcroft Leeds West Yorkshire LS14 3AB |
Director Name | Kevin John Reid |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 June 2003) |
Role | Accountant |
Correspondence Address | 10 Leventhorpe Way Oulton Leeds LS26 8NH |
Director Name | Jean Margaret Waller |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 June 2003) |
Role | Consultant |
Correspondence Address | 2 Ferndale Avenue Willerby East Yorkshire HU10 6AF |
Secretary Name | John Joseph Trant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Building Contractor |
Correspondence Address | Derryquay Wetherby Road Collingham Wetherby West Yorkshire LS22 5AY |
Director Name | Richard Southern |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 July 2001) |
Role | Building Manager |
Correspondence Address | 6 Queen Margarets Drive Knottingley West Yorkshire WF11 9HR |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Kroll Buchler Phillips 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100,562 |
Cash | £219 |
Current Liabilities | £338,899 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 September 2002 | Receiver ceasing to act (1 page) |
30 August 2002 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
13 December 2001 | Administrative Receiver's report (13 pages) |
16 November 2001 | Appointment of receiver/manager (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: trant house fountain street churwell leeds west yorkshire LS27 7QZ (1 page) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
29 May 2001 | Return made up to 09/04/01; full list of members
|
16 November 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
21 June 2000 | Ad 28/02/00--------- £ si 49000@1 (2 pages) |
26 May 2000 | Conve 28/02/00 (1 page) |
16 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
20 March 2000 | Resolutions
|
20 March 2000 | £ nc 1000/100000 31/01/00 (1 page) |
8 March 2000 | Resolutions
|
2 February 2000 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 June 1999 | Return made up to 09/04/99; no change of members (4 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: trant house fountain street churwell morley leeds LS27 7QZ (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Return made up to 09/04/98; full list of members
|
1 June 1998 | New secretary appointed (2 pages) |
22 April 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
22 April 1997 | Ad 14/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Incorporation (22 pages) |