Gelderd Road
Leeds
LS27 9NQ
Secretary Name | Cleere Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 January 2006(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 April 2008) |
Correspondence Address | 3 Limewood Way Seacroft Leeds LS14 1AB |
Director Name | Linda Jane Smith |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Kirkcroft Drive Killamarsh Sheffield S21 1GY |
Secretary Name | Miss Vivien Ann Bickersteth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Red House Farm Harrogate Road Leeds West Yorkshire LS17 9LW |
Director Name | Mr Peter Rushby |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 November 1998(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 September 2000) |
Role | Export Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Jean Avenue Leeds West Yorkshire LS15 0HX |
Director Name | Mr Albert Hicks |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | Red House Farm Harrogate Road Harewood Leeds LS17 9LW |
Director Name | Samantha Jane Keeting |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 July 2004) |
Role | Management |
Correspondence Address | 11 Crabtree Way Tingley Wakefield West Yorkshire WF3 1TR |
Secretary Name | Mr Albert Raymond Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tollbar House Gelderd Road Leeds LS27 9NQ |
Director Name | Paul Anthony Hart |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 May 2005) |
Role | Demolition Engineer |
Correspondence Address | 22 Ferndale Place Hemsworth Pontefract West Yorkshire WF9 4RZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Cleere Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 04 January 2006) |
Correspondence Address | 3 Limewood Way Limewood Business Park Leeds LS14 1AB |
Registered Address | 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£19,217 |
Cash | £3,904 |
Current Liabilities | £36,942 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2007 | Application for striking-off (1 page) |
12 June 2007 | Return made up to 01/05/07; no change of members (6 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: national house 2 grant avenue leeds LS7 1RQ (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
25 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
22 March 2006 | Return made up to 01/05/05; full list of members
|
20 March 2006 | Director resigned (1 page) |
13 March 2006 | New secretary appointed (1 page) |
20 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
1 December 2005 | Director resigned (1 page) |
28 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
11 December 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
30 September 2004 | New director appointed (2 pages) |
10 September 2004 | Return made up to 01/05/04; full list of members (6 pages) |
22 July 2004 | Director resigned (1 page) |
6 February 2004 | Return made up to 01/05/03; full list of members (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
28 May 2002 | Return made up to 01/05/02; full list of members
|
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
7 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: 4 northwest business park servia hill leeds LS6 2QH (1 page) |
3 October 2000 | Director resigned (1 page) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
16 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 July 1999 | New director appointed (2 pages) |
4 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
10 November 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Incorporation (21 pages) |