Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Director Name | Mr Edward Max Ziff |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Director Name | David Neil Perry |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 July 2000) |
Role | Director/Company Secretary |
Correspondence Address | 10 Ringley Close Whitefield Manchester Lancashire M45 7HR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Town Centre House Merrion Centre Leeds LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2001 | Application for striking-off (1 page) |
3 May 2001 | Resolutions
|
30 April 2001 | Full accounts made up to 30 June 2000 (5 pages) |
15 January 2001 | Director resigned (1 page) |
12 December 2000 | Full accounts made up to 30 November 1999 (5 pages) |
11 December 2000 | Return made up to 23/11/00; full list of members
|
14 August 2000 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
31 March 2000 | Return made up to 23/11/99; full list of members (7 pages) |
1 March 1999 | Resolutions
|
19 February 1999 | Company name changed aardvark professional LIMITED\certificate issued on 22/02/99 (2 pages) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 12 york place leeds LS1 2DS (1 page) |
23 November 1998 | Incorporation (14 pages) |