Kirk Deighton Wetherby
Leeds
West Yorkshire
LS22 4DZ
Director Name | Dudley Mitchell |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 301 Stonegate Road Leeds West Yorkshire LS17 6AS |
Director Name | Ruth Walton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1998(same day as company formation) |
Role | Environment Officer |
Correspondence Address | 37 Danefield Terrace Otley West Yorkshire LS21 1HY |
Director Name | Susan Marsden |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 09 May 2006) |
Role | Retired |
Correspondence Address | 5-28 Newlay Lane Leeds West Yorkshire LS18 4LE |
Director Name | Ian Philip Moore |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2001(3 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 May 2006) |
Role | Mechanical Engineer |
Correspondence Address | 2 Eric Street Bramley Leeds West Yorkshire LS13 1ET |
Director Name | John Preston |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2001(3 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 May 2006) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mayville Avenue Headingley Leeds West Yorkshire LS6 1NQ |
Secretary Name | Dudley Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 May 2006) |
Role | Retired |
Correspondence Address | 301 Stonegate Road Leeds West Yorkshire LS17 6AS |
Director Name | Michael John Gittins |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Retired |
Correspondence Address | Ivy Bank Ellar Ghyll Otley West Yorkshire LS21 3DN |
Director Name | Mrs Alice Hopkins |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oaklands Grove Rodley Leeds West Yorkshire LS13 1LE |
Director Name | Lucy Wheeler |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Btcv Project Manager |
Correspondence Address | Flat 1 22 Pasture Lane Chapel Allerton Leeds LS7 4QN |
Secretary Name | Mrs Linda Biran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Gledhow Wood Road Leeds West Yorkshire LS8 4DG |
Secretary Name | Michael John Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 September 2004) |
Role | Enviromental Consultant |
Correspondence Address | Ivy Bank Ellar Ghyll Otley West Yorkshire LS21 3DN |
Registered Address | The Old Post Office 4 Main Street Kirk Deighton Wetherby LS22 4DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Kirk Deighton |
Ward | Ribston |
Year | 2014 |
---|---|
Net Worth | £32,606 |
Cash | £32,726 |
Current Liabilities | £120 |
Latest Accounts | 5 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 December |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2005 | Application for striking-off (2 pages) |
5 December 2005 | Accounting reference date shortened from 05/10/06 to 05/12/05 (1 page) |
5 July 2005 | Accounting reference date extended from 05/04/05 to 05/10/05 (1 page) |
2 July 2005 | Annual return made up to 08/05/05 (6 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Secretary resigned;director resigned (2 pages) |
15 October 2004 | Total exemption small company accounts made up to 5 April 2004 (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: studio 1 granary wharf the canal basin leeds west yorkshire LS1 4BR (1 page) |
1 June 2004 | Annual return made up to 08/05/04 (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 5 April 2003 (1 page) |
3 February 2004 | Director resigned (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: leeds and liverpool canal office 20 canal wharf, holbeck leeds west yorkshire LS11 5PS (1 page) |
14 May 2003 | Annual return made up to 08/05/03 (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 5 April 2002 (1 page) |
17 May 2002 | Annual return made up to 13/05/02 (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 5 April 2001 (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
29 May 2001 | Annual return made up to 13/05/01 (4 pages) |
24 May 2001 | New director appointed (2 pages) |
1 February 2001 | Accounts for a small company made up to 5 April 2000 (1 page) |
19 May 2000 | Annual return made up to 13/05/00 (4 pages) |
8 February 2000 | Accounts for a small company made up to 5 April 1999 (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 74 kirkgate leeds west yorkshire LS2 7DJ (1 page) |
23 November 1999 | Director resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Annual return made up to 13/05/99
|
3 June 1998 | Accounting reference date shortened from 31/05/99 to 05/04/99 (1 page) |
13 May 1998 | Incorporation (28 pages) |