Leeds
LS6 4NZ
Director Name | Nasreen Akhtar |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2003(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 May 2009) |
Role | Co-ordinator |
Correspondence Address | 44 Carr Manor View Leeds West Yorkshire LS17 5AQ |
Director Name | Jasmine Merutta Comrie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2004(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 26 May 2009) |
Role | Lecturer |
Correspondence Address | Hopevale 14 St Margarets View Leeds West Yorkshire LS8 1RX |
Director Name | Annalyn Bhanji |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2005(6 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 May 2009) |
Role | Actor |
Correspondence Address | 28 Lascelles Terrace Leeds West Yorkshire LS8 5PN |
Director Name | Nigel John Kimber Jones |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2005(6 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 May 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Drive Roundhay Leeds West Yorkshire LS8 1JQ |
Director Name | Sally Hoy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2005(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 May 2009) |
Role | Manager |
Correspondence Address | 1 Garmont Road Leeds West Yorkshire LS7 3LY |
Director Name | Mr Christopher O'Malley |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2005(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 May 2009) |
Role | Community Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlea Mount Beeston Leeds LS11 7NT |
Secretary Name | Ms Anne Rosemary Tunnicliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(7 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hoe Hill House Hoe Hill Off Pasture Road North Barton Upon Humber Northlincolnshire DN18 5RD |
Director Name | Mrs Hilary Frances Willmer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Director Of Leeds Church Insti |
Country of Residence | England |
Correspondence Address | 82 Lidgett Lane Leeds LS8 1LQ |
Director Name | Mr Richard Whittall Norton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orville Gardens Leeds LS6 2BS |
Director Name | Keith Edwards Nathan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 15 Becketts Park Crescent Leeds West Yorkshire LS6 3PH |
Secretary Name | Ms Catherine Joan Mahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Manor Grove Leeds LS7 3LS |
Director Name | Mr John Clare |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Fearnville View Leeds West Yorkshire LS8 3DJ |
Director Name | Helen Michelle Kerrigan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 2001) |
Role | Accountant |
Correspondence Address | 54 Seaforth Avenue Leeds West Yorkshire LS9 6AG |
Director Name | Chloe Julianne Bryant Townshend |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2003) |
Role | Finance Officer |
Correspondence Address | 9 King George Avenue Leeds LS7 4LH |
Director Name | Rizwana Rashid |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 October 2003) |
Role | Co-ordinator |
Correspondence Address | 20 Wynmore Drive Oakes Huddersfield HD3 3QB |
Director Name | Kenneth Thomas Garrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 October 2003) |
Role | Transport Co-Ordinator |
Correspondence Address | 2 Beechwood Avenue Moorhead Shipley BD18 4JU |
Director Name | Ms Aqila Choudhry |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 April 2005) |
Role | Training Officer |
Country of Residence | England |
Correspondence Address | 49 Cowper Street Leeds West Yorkshire LS7 4DR |
Director Name | Calvert Prentis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 October 2003) |
Role | Minister |
Correspondence Address | 22 Hanover Square Leeds LS3 1AP |
Director Name | Mr Paul Marcel William Lindsay Auber |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 October 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15b Hamilton Avenue Leeds West Yorkshire LS7 4EG |
Director Name | Tony Crawford |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 2004) |
Role | Project Worker |
Correspondence Address | 29a Cowper Street Leeds West Yorkshire LS7 4DR |
Director Name | Barbara Kempf |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 November 2002(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 2005) |
Role | Community Developement Off |
Correspondence Address | 51 Stainburn Drive Leeds Yorkshire LS17 6NZ |
Director Name | Kenneth Ellis |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2004) |
Role | Retired |
Correspondence Address | 15 Constance Gardens Leicester Place Leeds LS7 1HY |
Director Name | Martin Bowers |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(3 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 06 August 2003) |
Role | Volunteer |
Correspondence Address | 11 Amberton Approach Leeds 8 LS8 3JU |
Director Name | Mrs Rifhat Malik |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 2004) |
Role | Coordinator |
Country of Residence | England |
Correspondence Address | 43 Carr Manor Avenue Leeds West Yorkshire LS17 5BJ |
Director Name | Michelle Elizabeth Anderson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Grange Park Rise Leeds West Yorkshire LS8 3BQ |
Director Name | John Woods |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 October 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 2004) |
Role | Musician/Teacher |
Correspondence Address | 90 Spencer Place Leeds LS7 4DT |
Director Name | Mohammed Manir |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 August 2006) |
Role | Manager |
Correspondence Address | 1 South View Terrace Halifax West Yorkshire HX1 4PT |
Director Name | Nahid Rasool |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | 11 Oakdale Avenue Wrose Shipley West Yorkshire BD18 1NU |
Director Name | Unessa James |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 November 2005) |
Role | Supported Housing |
Correspondence Address | 298a Upper Town Street Leeds West Yorkshire LS13 2ER |
Director Name | Elizabeth Watson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 August 2006) |
Role | Project Worker |
Correspondence Address | 30 Newton Park Court Leeds LS7 4RD |
Director Name | Gemma Williams |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2007) |
Role | Project Worker |
Correspondence Address | 11 Hollin Park Terrace Leeds LS8 3HE |
Registered Address | Roundhay Road Resource Centre 233-237 Roundhay Road Leeds West Yorkshire LS8 4HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £290,533 |
Net Worth | £82,611 |
Cash | £84,812 |
Current Liabilities | £20,365 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2009 | Application for striking-off (3 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
25 March 2008 | Appointment terminated director michelle anderson (1 page) |
25 March 2008 | Annual return made up to 14/01/08 (4 pages) |
25 March 2008 | Appointment terminated director gemma williams (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Annual return made up to 14/01/07 (3 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | Annual return made up to 14/01/06 (3 pages) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | Director resigned (1 page) |
25 January 2006 | Full accounts made up to 31 March 2005 (22 pages) |
22 June 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
26 January 2005 | Annual return made up to 14/01/05
|
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (23 pages) |
22 July 2004 | Director resigned (1 page) |
4 February 2004 | Annual return made up to 14/01/04
|
24 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (21 pages) |
4 December 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
13 April 2003 | Resolutions
|
13 April 2003 | Memorandum and Articles of Association (11 pages) |
14 February 2003 | Annual return made up to 14/01/03
|
4 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
2 December 2002 | Resolutions
|
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
28 March 2002 | Annual return made up to 14/01/02
|
8 February 2002 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: suite 5 chel centre 26 roundhay road leeds west yorkshire LS7 1AB (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
6 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
24 January 2001 | Annual return made up to 14/01/01
|
7 December 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
4 February 2000 | Annual return made up to 14/01/00
|
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
18 June 1999 | Resolutions
|
18 June 1999 | Memorandum and Articles of Association (16 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: unit 46 chel 26 roundhay road leeds LS7 1AB (1 page) |
11 May 1999 | Memorandum and Articles of Association (16 pages) |
14 January 1999 | Incorporation (26 pages) |