Company NameChapeltown And Harehills Regeneration Trust
Company StatusDissolved
Company Number03485638
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 December 1997(26 years, 4 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameCHEL Community Trust

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Maxim Paul Beresford Farrar
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(2 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 14 April 2009)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address8 Gledhow Park Road
Leeds
LS7 4JX
Director NameMs Jacqueline Dawn Cameron
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(2 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 14 April 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address325 Chapeltown Road
Leeds
West Yorkshire
LS7 3LL
Director NameAnnalyn Bhanji
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(2 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 14 April 2009)
RoleTeacher In Education
Correspondence Address28 Lascelles Terrace
Leeds
West Yorkshire
LS8 5PN
Secretary NameMaxwell Jason Singh
NationalityBritish
StatusClosed
Appointed01 January 2002(4 years after company formation)
Appointment Duration7 years, 3 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address46 Grove Lane
Leeds
West Yorkshire
LS6 2BE
Director NamePhilip Walker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2002(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 14 April 2009)
RoleStudent
Correspondence Address90 Parkway Towers
Seacroft
Leeds
West Yorkshire
LS14 6UY
Director NameJoseph Williams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleArts Development
Correspondence Address15 Grange Crescent
Leeds
LS7 4ET
Director NameMr Willam Alan Patrick Wallace
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Flat 8 Kingswood Gardens
Leeds
West Yorkshire
LS8 2BT
Director NameMr Ian Greenwood
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleUniversity Research Officer
Country of ResidenceEngland
Correspondence Address7 Springwood Road
Leeds
LS8 2QA
Director NameRavinder Singh Ghir
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Alberta Avenue
Leeds
West Yorkshire
LS7 4LX
Director NameJacqui Gaskin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleLocal Government Project Manag
Correspondence Address13 Mexborough Street
Leeds
LS7 3EQ
Director NameAndrew Bass
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleCivil Servant
Correspondence Address91 Shakespeare Court
Leeds
Yorkshire
LS9 7UE
Director NameMr Duncan Charles Alexander Barr
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleC.A.
Country of ResidenceEngland
Correspondence Address62 Victoria Gardens
Horsforth
Leeds
LS18 4PH
Secretary NameMr Clinton Lloyd Cameron
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address323 Chapeltown Road
Leeds
LS7 3LL
Director NameMr Manmohan Singh Mudhar
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2002)
RoleSafety Manger
Correspondence Address5 Fearnville Terrace
Leeds
West Yorkshire
LS8 3DU
Director NameJennifer Eugene
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(3 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 February 2002)
RoleWriter Producer/Director
Correspondence Address12 Ashton Place
Leeds
West Yorkshire
LS8 5BP
Secretary NameJennifer Eugene
NationalityBritish
StatusResigned
Appointed01 March 2001(3 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 February 2002)
RoleWriter Producer/Director
Correspondence Address12 Ashton Place
Leeds
West Yorkshire
LS8 5BP
Director NameNadeem Siodique
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2004)
RoleCommunity Development Worker
Correspondence Address6 Lunan Place
Leeds
West Yorkshire
LS8 4ES

Location

Registered Address269 Roundhay Road
Leeds
West Yorkshire
LS8 4HS
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,802
Cash£3,286
Current Liabilities£115

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 February 2007Annual return made up to 24/12/06 (5 pages)
7 February 2006Annual return made up to 24/12/05
  • 363(288) ‐ Director resigned
(5 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
15 September 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 January 2005Annual return made up to 24/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 April 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
24 January 2003Annual return made up to 24/12/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
6 December 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
1 March 2002Annual return made up to 24/12/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 February 2002New secretary appointed (2 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
8 June 2001New director appointed (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed;new director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000Annual return made up to 24/12/00
  • 363(288) ‐ Director resigned
(4 pages)
29 December 2000Full accounts made up to 31 March 2000 (12 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
17 April 2000Annual return made up to 24/12/99
  • 363(288) ‐ Director resigned
(5 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
21 June 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
25 May 1999Annual return made up to 24/12/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1999Registered office changed on 12/05/99 from: 26 roundhay road leeds LS7 1AB (1 page)
26 February 1999Secretary's particulars changed (1 page)
17 July 1998Director resigned (1 page)
8 January 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
24 December 1997Incorporation (27 pages)