Rothwell
Leeds
West Yorkshire
LS26 0RH
Director Name | Martyn Andrew Ward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(same day as company formation) |
Role | Perfusionist |
Correspondence Address | 51 Harwill Road Churwell Morley Leeds West Yorkshire LS27 7QJ |
Director Name | Peter Anthony Whitaker |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(same day as company formation) |
Role | Perfusionist |
Correspondence Address | 5 Whitehall Avenue Mirfield West Yorkshire WF14 0AQ |
Secretary Name | Peter Anthony Whitaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(same day as company formation) |
Role | Perfusionist |
Correspondence Address | 5 Whitehall Avenue Mirfield West Yorkshire WF14 0AQ |
Director Name | Hazel Valerie Harrison |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 42 Low Shops Lane Rothwell Leeds West Yorkshire LS26 0RH |
Director Name | Angela Susan Ward |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 51 Harwill Road Morley Leeds West Yorkshire LS27 7QJ |
Director Name | Linda Mary Whitaker |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2007) |
Role | Research Sister |
Correspondence Address | 5 Whitehall Avenue Mirfield West Yorkshire WF14 0AQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1a Knowl Road Mirfield West Yorkshire WF14 8DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £111,057 |
Cash | £114,622 |
Current Liabilities | £18,940 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2007 | Application for striking-off (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
2 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 December 2006 | Return made up to 05/10/06; full list of members (3 pages) |
11 November 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
13 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
28 February 2006 | Return made up to 05/10/05; full list of members (3 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 November 2004 | Return made up to 05/10/04; full list of members (9 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
14 November 2003 | Return made up to 05/10/03; full list of members (9 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
4 March 2003 | Return made up to 05/10/02; full list of members (9 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
10 December 2001 | Return made up to 05/10/01; full list of members (8 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
29 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
12 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
5 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
11 November 1999 | Return made up to 05/10/99; full list of members (7 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | New secretary appointed;new director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
5 October 1998 | Incorporation (17 pages) |