Swillington
Leeds
West Yorkshire
LS26 8UG
Director Name | Alison Boldison |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 March 2012) |
Role | Accountant |
Correspondence Address | 28 Preston View Swillington Leeds West Yorkshire LS26 8UG |
Director Name | Richard Laws |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sycamore Walk Farsley West Yorkshire LS28 5BS |
Director Name | Paula Concetta Iorio |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month (resigned 30 March 1999) |
Role | Secretary |
Correspondence Address | 46 Elliman Avenue Slough SL2 5BG |
Director Name | Mr Delmo Rinaldo Vincenzo Primo Mansi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month (resigned 30 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Calabria Road London N5 1HT |
Secretary Name | Paula Concetta Iorio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 46 Elliman Avenue Slough SL2 5BG |
Director Name | Christopher Richard Tankard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 January 2000) |
Role | Solicitor |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Director Name | Philippe Claude Dominique Meyer |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 1 Place Du Chateau Vandeleville 54115 |
Director Name | David Charles Nicholas |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 December 2003) |
Role | Company Director |
Correspondence Address | Lillingstone House 84 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP |
Secretary Name | Graham Charles Mason Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Director Name | Roger Grigg |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 November 2004) |
Role | Finance Director |
Correspondence Address | 41 Glebe Lane Gnosall Stafford ST20 0HG |
Director Name | Mr Alan Charles Vincent Durn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 October 2006) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Loddington Hall Loddington NN14 1PP |
Director Name | David Simpson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2006(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Norwood Carleton Pontefract West Yorkshire WF8 3SD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Victoria Road Leeds West Yorkshire LS11 5UG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 24 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2011 | Application to strike the company off the register (3 pages) |
11 November 2011 | Application to strike the company off the register (3 pages) |
14 February 2011 | Accounts for a dormant company made up to 24 September 2010 (1 page) |
14 February 2011 | Accounts for a dormant company made up to 24 September 2010 (1 page) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-01-31
|
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-01-31
|
1 October 2010 | Termination of appointment of David Simpson as a director (1 page) |
1 October 2010 | Termination of appointment of David Simpson as a director (1 page) |
6 May 2010 | Accounts for a dormant company made up to 25 September 2009 (1 page) |
6 May 2010 | Accounts for a dormant company made up to 25 September 2009 (1 page) |
6 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Register inspection address has been changed (1 page) |
10 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
12 December 2008 | Accounts for a dormant company made up to 26 September 2008 (1 page) |
12 December 2008 | Accounts made up to 26 September 2008 (1 page) |
2 April 2008 | Accounts made up to 30 September 2007 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
31 January 2008 | Location of register of members (1 page) |
31 January 2008 | Location of register of members (1 page) |
31 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
4 January 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
20 December 2007 | New director appointed (3 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (3 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
29 July 2007 | Accounts made up to 30 September 2006 (1 page) |
29 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
12 March 2007 | Return made up to 28/01/07; full list of members (5 pages) |
12 March 2007 | Location of register of members (1 page) |
12 March 2007 | Location of register of members (1 page) |
12 March 2007 | Return made up to 28/01/07; full list of members (5 pages) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
2 August 2006 | Accounts made up to 30 September 2005 (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
17 February 2006 | Return made up to 28/01/06; full list of members (5 pages) |
17 February 2006 | Return made up to 28/01/06; full list of members (5 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
5 August 2005 | Accounts made up to 30 September 2004 (1 page) |
23 March 2005 | Return made up to 28/01/05; full list of members (5 pages) |
23 March 2005 | Return made up to 28/01/05; full list of members (5 pages) |
17 January 2005 | Auditor's resignation (1 page) |
17 January 2005 | Auditor's resignation (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 September 2004 | Full accounts made up to 23 September 2003 (9 pages) |
24 September 2004 | Full accounts made up to 23 September 2003 (9 pages) |
15 April 2004 | Return made up to 28/01/04; full list of members (5 pages) |
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Return made up to 28/01/04; full list of members (5 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
1 September 2003 | Full accounts made up to 23 September 2002 (9 pages) |
1 September 2003 | Full accounts made up to 23 September 2002 (9 pages) |
24 April 2003 | Auditor's resignation (1 page) |
24 April 2003 | Auditor's resignation (1 page) |
11 February 2003 | Location of register of members (1 page) |
11 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
11 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
11 February 2003 | Location of register of members (1 page) |
7 August 2002 | Full accounts made up to 23 September 2001 (11 pages) |
7 August 2002 | Full accounts made up to 23 September 2001 (11 pages) |
13 May 2002 | Location of register of members (1 page) |
13 May 2002 | Location of register of members (1 page) |
27 February 2002 | Return made up to 28/01/02; full list of members (5 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members (5 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | Resolutions
|
2 October 2001 | Full accounts made up to 30 September 2000 (15 pages) |
2 October 2001 | Full accounts made up to 30 September 2000 (15 pages) |
6 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
6 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
30 October 2000 | Full accounts made up to 30 September 1999 (17 pages) |
30 October 2000 | Full accounts made up to 30 September 1999 (17 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
18 February 2000 | Return made up to 28/01/00; full list of members (7 pages) |
18 February 2000 | Return made up to 28/01/00; full list of members (7 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
6 January 2000 | Company name changed tower manufacturing LIMITED\certificate issued on 06/01/00 (2 pages) |
6 January 2000 | Company name changed tower manufacturing LIMITED\certificate issued on 06/01/00 (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
20 September 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
20 September 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: 7TH floor the international finance centre old broad street london EC2N 1HN (2 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: 7TH floor the international finance centre old broad street london EC2N 1HN (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | Secretary resigned;director resigned (2 pages) |
17 April 1999 | Secretary resigned;director resigned (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
23 March 1999 | Company name changed matterscent LIMITED\certificate issued on 23/03/99 (2 pages) |
23 March 1999 | Company name changed matterscent LIMITED\certificate issued on 23/03/99 (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
28 January 1999 | Incorporation (13 pages) |