Leeds
LS17 7PU
Director Name | Mr Ian Whitfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Rawdon Road Horsforth Leeds LS18 5EW |
Director Name | Mr Peter Alexander Main |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2003(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Merchiston Avenue Edinburgh EH10 4PJ Scotland |
Director Name | Laurence Edward William Vaughan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2003(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | The Old Rectory Ridlington Uppingham Rutland Leicestershire LE15 9AU |
Secretary Name | Mr Ian Whitfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2003(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Rawdon Road Horsforth Leeds LS18 5EW |
Director Name | Mr David Julian Richmond |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Secretary Name | Belinda Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 17 Sandmoor Avenue Leeds LS17 7DW |
Director Name | Mr Simon Ashmore |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2002) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 152 Gledhow Valley Road Leeds West Yorkshire LS17 6LX |
Director Name | John David Milner |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 September 2001) |
Role | Company Director |
Correspondence Address | 8 Mount Pleasant Road Pudsey Leeds West Yorkshire LS28 7AW |
Director Name | Mr Gary Richard Fagan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Greenside House Greenside Avenue Leeds West Yorkshire LS12 4TA |
Secretary Name | Heather Gray Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Devonshire Avenue Roundhay Leeds West Yorkshire LS8 1AU |
Director Name | Mr David Joseph Weiss |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(5 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2005) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Green Kirklington Newark Nottinghamshire NG22 8NE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 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 | 10 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,722,000 |
Gross Profit | £2,922,000 |
Net Worth | £3,847,000 |
Current Liabilities | £4,220,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 December 2007 | Dissolved (1 page) |
---|---|
21 November 2007 | Registered office changed on 21/11/07 from: 1 city square, leeds, west yorkshire LS1 2DP (1 page) |
14 September 2007 | Administrator's progress report (15 pages) |
14 September 2007 | Notice of move from Administration to Dissolution (15 pages) |
26 April 2007 | Result of meeting of creditors (3 pages) |
26 April 2007 | Administrator's progress report (15 pages) |
1 April 2007 | Result of meeting of creditors (3 pages) |
26 March 2007 | Notice of extension of period of Administration (1 page) |
24 October 2006 | Administrator's progress report (6 pages) |
5 July 2006 | Statement of affairs (24 pages) |
2 June 2006 | Result of meeting of creditors (2 pages) |
11 May 2006 | Statement of administrator's proposal (39 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: richardshaw road, grangfield industrial estate, pudsey leeds, west yorkshire LS28 6QW (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2006 | Appointment of an administrator (1 page) |
16 January 2006 | Return made up to 10/12/05; full list of members (3 pages) |
16 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
3 August 2005 | Director resigned (1 page) |
16 June 2005 | Particulars of mortgage/charge (19 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (23 pages) |
10 January 2005 | Return made up to 10/12/04; full list of members (8 pages) |
29 September 2004 | New director appointed (2 pages) |
14 January 2004 | Return made up to 10/12/03; change of members
|
16 December 2003 | Auditor's resignation (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
5 August 2003 | Accounts for a medium company made up to 31 March 2003 (27 pages) |
5 August 2003 | Accounts for a medium company made up to 30 September 2002 (27 pages) |
1 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
10 January 2003 | Return made up to 10/12/02; no change of members (8 pages) |
24 December 2002 | Director resigned (1 page) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Accounts for a medium company made up to 30 September 2001 (26 pages) |
23 January 2002 | Return made up to 10/12/01; full list of members (7 pages) |
25 September 2001 | Director resigned (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: unit 1 millennium way, leeds, LS11 5AL (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
2 July 2001 | Memorandum and Articles of Association (10 pages) |
20 June 2001 | Company name changed scorpio print & finishing limite d\certificate issued on 20/06/01 (2 pages) |
7 June 2001 | Director resigned (1 page) |
18 May 2001 | Accounts for a medium company made up to 30 September 2000 (25 pages) |
6 February 2001 | Particulars of mortgage/charge (5 pages) |
24 January 2001 | Return made up to 10/12/00; full list of members
|
22 November 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
9 November 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (1 page) |
13 October 2000 | Ad 30/09/00--------- £ si 171429@1=171429 £ ic 500000/671429 (2 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (4 pages) |
14 March 2000 | New director appointed (2 pages) |
29 December 1999 | Return made up to 10/12/99; full list of members (7 pages) |
5 July 1999 | New director appointed (2 pages) |
31 March 1999 | Particulars of mortgage/charge (5 pages) |
23 March 1999 | Particulars of mortgage/charge (6 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: unit 10 gelderd trading estate, west vale, leeds, LS12 6BD (1 page) |
19 February 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (3 pages) |
26 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
24 January 1999 | Ad 13/01/99--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
22 January 1999 | Memorandum and Articles of Association (10 pages) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 January 1999 | Director resigned (1 page) |
13 January 1999 | Resolutions
|
12 January 1999 | Company name changed desktopcitizen LIMITED\certificate issued on 13/01/99 (2 pages) |
12 January 1999 | £ nc 1000/1000000 05/01/98 (1 page) |
10 December 1998 | Incorporation (15 pages) |