Leeds
West Yorkshire
LS5 3EZ
Director Name | Elizabeth Mather |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 152 Northgate Almondbury Huddersfield West Yorkshire HD5 8US |
Director Name | Andrea Beverley Weir |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 February 2003) |
Role | Careers Advisor |
Correspondence Address | 228 Halifax Old Road Huddersfield West Yorkshire HD2 2SN |
Director Name | Liz Ather |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years (closed 04 February 2003) |
Role | Manager |
Correspondence Address | 116 Huddersfield Road Elland West Yorkshire HX5 0EE |
Director Name | Mr Marlon Lloyd Sherwood |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years (closed 04 February 2003) |
Role | Printer |
Correspondence Address | 23 Ings Crescent Thornhill Dewsbury West Yorkshire WF12 0BT |
Director Name | Mr Ian John Wardle |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 February 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 17 Higher Shady Lane Bromley Cross Bolton Lancashire BL7 9AQ |
Secretary Name | Sara Elizabeth Mc Grail |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 February 2003) |
Role | Manager |
Correspondence Address | 58 Brougham Road Marsden Huddersfield West Yorkshire HD7 6BJ |
Director Name | Mr Melvyn John Baker |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 142 Barkly Road Leeds West Yorkshire LS11 7LD |
Director Name | Derek Watson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Project Manager - Education |
Correspondence Address | 9 Park Lane Westwood High Green Sheffield South Yorkshire S35 4LG |
Secretary Name | Mr Melvyn John Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 142 Barkly Road Leeds West Yorkshire LS11 7LD |
Registered Address | 46-47 Byram Arcade Huddersfield West Yorkshire HD1 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £23,754 |
Cash | £25,525 |
Current Liabilities | £4,028 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2002 | Application for striking-off (1 page) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
30 May 2001 | Annual return made up to 26/03/01 (3 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 January 2001 | Director resigned (1 page) |
19 July 2000 | Annual return made up to 26/03/00 (4 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: waverley chambers 5 kirkgate huddersfield west yorkshire HD1 1QJ (1 page) |
26 March 1999 | Incorporation (23 pages) |