Leeds
West Yorkshire
LS8 1EQ
Secretary Name | Joanne Spreckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Broomfield Road Leeds LS6 3DE |
Director Name | Mr John Douglas Surtees |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2001(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 April 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | Susan Margaret Seager |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Training & Development Manager |
Correspondence Address | 15 Brunswick Drive Harrogate North Yorkshire HG1 2PZ |
Director Name | Sir John Alistair Graham |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2000) |
Role | Chief Executive |
Correspondence Address | Lower Old Hall Norland Town Road Norland Sowerby Bridge West Yorkshire HX6 3RQ |
Director Name | Mr Ian Walter MacDonald |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2000) |
Role | University Lecturer |
Correspondence Address | 18 Gledhow Avenue Leeds West Yorkshire LS8 1NU |
Director Name | Cllr Alison Elisabeth Garthwaite |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 December 2002) |
Role | Media Producer+Training Direct |
Country of Residence | England |
Correspondence Address | 73 Cross Flatts Avenue Leeds LS11 7BH |
Director Name | Colin Philpott |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 December 1998) |
Role | Head Of Regional+Local Progs N |
Correspondence Address | 3 Caldy Drive Holcombe Brook Bury Lancashire BL0 9TY |
Director Name | Mr Granville Michael Thwaites |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 23 March 1999) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 62-64 Parkside Road Meanwood Leeds West Yorkshire LS6 4QG |
Director Name | Mr Richard Horsman |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 17 May 2002) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill Well Lane Rawdon Leeds West Yorkshire LS19 6DU |
Director Name | Linda Moore |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 November 2000) |
Role | Personnel Manager |
Correspondence Address | 10 Mountbatten Drive Burncross Sheffield S35 1WF |
Director Name | Ian Roe |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 December 2002) |
Role | Accountant |
Correspondence Address | Weeton Valley Road Darrington West Yorkshire WF8 3BX |
Director Name | Mr Geoffrey Alan Penn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2002) |
Role | Director Of Business Communica |
Country of Residence | England |
Correspondence Address | 25 Dale Park Gardens Leeds West Yorkshire LS16 7PT |
Director Name | Mrs Vanessa Gail Monnickendam |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 27 February 2001) |
Role | Tec Chief Executive |
Country of Residence | England |
Correspondence Address | Beech House 14 Weetwood Crescent Weetwood Leeds West Yorkshire LS16 5NS |
Director Name | Dr Gillian Dianne Mary Ursell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 2002) |
Role | University Lecturer And Course |
Country of Residence | United Kingdom |
Correspondence Address | 1 Duchy Villas Bradford West Yorkshire BD9 5NG |
Director Name | Nik David Walshe |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 May 2001) |
Role | News Editor |
Correspondence Address | 688 West Mount Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QY |
Director Name | David Lloyd |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 2003) |
Role | Managing Director Radio |
Correspondence Address | 12 Royal Standard House Standard Hill Nottingham Nottinghamshire NG1 6FX |
Director Name | Patrick Malcolm Wright |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 June 2002) |
Role | T V Executive |
Country of Residence | United Kingdom |
Correspondence Address | 23 Stanhope Road Darlington County Durham DL3 7AP |
Director Name | Mark Pearce |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 2002) |
Role | Managing Director |
Correspondence Address | 3 Oakholme Mews Sheffield South Yorkshire S10 3FX |
Director Name | Gary Keown |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(4 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 18 December 2002) |
Role | Managing Editor |
Correspondence Address | 18 Nether Royd View Silkstone Common Barnsley S75 4QQ |
Director Name | Jeffrey Baggott |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(4 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 12 December 2002) |
Role | Academic |
Correspondence Address | Prefect House High Street Stoney Middleton Derbyshire S32 4TL |
Registered Address | Studio 22 46 The Calls Leeds West Yorkshire LS2 7EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Cash | £37,855 |
Current Liabilities | £37,855 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2004 | Application for striking-off (1 page) |
2 August 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
26 January 2004 | Annual return made up to 20/01/04
|
26 January 2004 | Registered office changed on 26/01/04 from: 40 hanover square leeds west yorkshire LS3 1BQ (1 page) |
27 September 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
1 September 2003 | Resolutions
|
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Annual return made up to 20/01/03 (8 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Resolutions
|
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
14 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 November 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
31 January 2002 | Annual return made up to 20/01/02
|
17 December 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 June 2001 | New director appointed (3 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
2 March 2001 | Director resigned (1 page) |
21 February 2001 | Annual return made up to 20/01/01
|
26 January 2001 | Director resigned (1 page) |
22 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 June 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (3 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (3 pages) |
1 February 2000 | Annual return made up to 20/01/00
|
6 December 1999 | Registered office changed on 06/12/99 from: unit 4 30-38 dock street leeds west yorkshire LS10 1JF (1 page) |
15 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 June 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
1 May 1999 | Registered office changed on 01/05/99 from: carlisle business centre 60 carlisle road, bradford west yorkshire BD8 8BD (1 page) |
15 March 1999 | Location of register of members (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Annual return made up to 20/01/99 (6 pages) |
19 February 1999 | New director appointed (2 pages) |
5 August 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
1 June 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
20 January 1998 | Incorporation (28 pages) |