Hillway Guiseley
Leeds
West Yorkshire
LS20 8HU
Director Name | Mrs Catherine Salkeld |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 August 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Hall Back Lane, Bramham Wetherby LS23 6QR |
Secretary Name | Mr Martin Croxen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Court Hillway Guiseley Leeds West Yorkshire LS20 8HU |
Director Name | Miss Jane Margaret Hough |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nyhavn Farm Darrington Road Carleton Pontefract West Yorkshire WF8 3RY |
Director Name | Robert Sydney Murray |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Crayke Court Church Hill Crayke York North Yorkshire YO6 4TA |
Director Name | Mr Christopher John Dalzell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 1 Hawthorne Way Shelley Huddersfield HD8 8JX |
Director Name | Michael Lars Armstrong |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2003) |
Role | Surveyor |
Correspondence Address | Gateshill Ripley Road Knaresborough North Yorkshire HG5 9HA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(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 | 18 February 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 Lisbon Square Leeds West Yorkshire LS1 4LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £143,866 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2007 | Application for striking-off (1 page) |
22 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: sterling house topcliffe close capitol park east leeds WF3 1DR (1 page) |
22 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
18 March 2005 | Return made up to 18/02/05; full list of members (5 pages) |
18 March 2005 | Location of register of members (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: sterling house capitol boulevard capitol park leeds west yorkshire LS27 0TS (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
31 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 April 2004 | Auditor's resignation (2 pages) |
17 April 2004 | Resolutions
|
26 February 2004 | Return made up to 18/02/04; no change of members (4 pages) |
19 November 2003 | Director's particulars changed (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 August 2003 | Director resigned (1 page) |
24 March 2003 | Return made up to 18/02/03; no change of members (4 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: 12 york place leeds LS1 2DS (1 page) |
13 March 2002 | Return made up to 18/02/02; full list of members (5 pages) |
29 May 2001 | New director appointed (3 pages) |
29 May 2001 | Director resigned (1 page) |
12 April 2001 | Return made up to 18/02/01; no change of members (4 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 July 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |
22 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
22 April 1999 | Company name changed sterling capitol south shields l imited\certificate issued on 23/04/99 (2 pages) |
20 April 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
20 April 1999 | Ad 02/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (3 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | New director appointed (3 pages) |
10 March 1999 | Company name changed cleancircuit LIMITED\certificate issued on 11/03/99 (2 pages) |
18 February 1999 | Incorporation (15 pages) |