Roundhay
Leeds
West Yorkshire
LS8 2BP
Director Name | Rev Nicholas Simon Howe |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1998(same day as company formation) |
Role | Vicar |
Correspondence Address | 47 Firth Park Avenue Sheffield S5 6HF |
Director Name | Alexandra Margaret Jowitt |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1998(same day as company formation) |
Role | Training Adviser |
Correspondence Address | 20 Davies Avenue Leeds LS8 1JY |
Secretary Name | Claire Julia Wigg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | 47 Firth Park Avenue Sheffield S5 6HF |
Director Name | Rev Stephen Jarratt |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Vicar |
Correspondence Address | St Matthews Vicarage Wood Lane Chapel Allerton Leeds LS7 3QF |
Director Name | The Ven John Michael Oliver |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 2 Halcyon Hill Leeds LS7 3PU |
Secretary Name | Mr David Robert Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 5 Kingswood Gardens Roundhay Leeds West Yorkshire LS8 2BP |
Registered Address | 53 Cardigan Lane Leeds LS4 2LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £374 |
Cash | £374 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2004 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 May 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
2 April 2004 | Application for striking-off (1 page) |
14 April 2003 | Annual return made up to 02/04/03 (4 pages) |
28 June 2002 | Annual return made up to 02/04/02
|
18 April 2002 | Secretary's particulars changed (1 page) |
24 December 2001 | Partial exemption accounts made up to 31 March 2001 (4 pages) |
12 April 2001 | Annual return made up to 02/04/01 (4 pages) |
29 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 January 2001 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
18 April 2000 | Annual return made up to 02/04/00 (4 pages) |
30 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
29 April 1999 | Annual return made up to 02/04/99
|
29 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
2 April 1998 | Incorporation (28 pages) |