Shadwell
Leeds
LS17 8XQ
Director Name | Mr Ian William Ward |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1997(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 29 October 2002) |
Role | Building Society Chief Exec. |
Country of Residence | United Kingdom |
Correspondence Address | Polkerris Nidd Bank Ripley Road Knaresborough North Yorkshire HG5 9BX |
Director Name | Anthony Ernest Grant |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Old Park Road Leeds LS8 1JB |
Director Name | Gary Martin Mitchell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 October 2002) |
Role | Accountant |
Correspondence Address | 23a New Street Pudsey West Yorkshire LS28 8AQ |
Secretary Name | Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 13 Wigginton Road York North Yorkshire YO31 8HG |
Secretary Name | Mr Jonathan James Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | Mr Paul Duncan Taylor |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 February 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood House Upper Batley Batley West Yorkshire WF17 0AL |
Secretary Name | Martin Paul Sowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 July 2000) |
Role | Solocitor |
Correspondence Address | 84 Leeds Road Birstall WF17 0DY |
Secretary Name | Michael John Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 2002) |
Role | Company Director |
Correspondence Address | 4 Woodlea Lawn Meanwood Leeds Yorkshire LS6 4SD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 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 | 05 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 105 Albion Street Leeds LS1 5AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £28,117 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
30 May 2002 | Application for striking-off (1 page) |
15 April 2002 | Director resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 December 2001 | Director's particulars changed (1 page) |
15 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
6 April 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Accounts for a dormant company made up to 31 December 2000 (10 pages) |
26 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
10 March 2000 | Secretary's particulars changed (1 page) |
5 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
21 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
1 June 1999 | Resolutions
|
12 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 February 1999 | New director appointed (3 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Return made up to 05/06/98; full list of members (8 pages) |
22 June 1998 | Secretary resigned (1 page) |
5 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: 12 york place leeds LS1 2DS (1 page) |
30 December 1997 | Secretary resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | New director appointed (3 pages) |
30 December 1997 | New director appointed (3 pages) |
30 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | Company name changed marketsaver LIMITED\certificate issued on 30/12/97 (2 pages) |
5 June 1997 | Incorporation (15 pages) |