Bradford
West Yorkshire
BD4 0SW
Director Name | Mr Paul Andrew Robinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 05 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Kirkwood Drive Huddersfield West Yorkshire HD3 3WJ |
Director Name | David Alan Tomlinson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 05 February 2008) |
Role | Company Director |
Correspondence Address | Vine Court Pump Alley, Bolton Percy York North Yorkshire YO23 7AE |
Director Name | James Thorby |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 month after company formation) |
Appointment Duration | 1 day (resigned 01 May 1999) |
Role | Solicitor |
Correspondence Address | 15 Woodlands Avenue Harrogate North Yorkshire HG2 7SJ |
Director Name | Kinnary Vyas |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 month after company formation) |
Appointment Duration | 1 day (resigned 01 May 1999) |
Role | Solicitor |
Correspondence Address | 68 Main Street Menston Ilkley West Yorkshire LS29 6LF |
Secretary Name | James Thorby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 month after company formation) |
Appointment Duration | 1 day (resigned 01 May 1999) |
Role | Solicitor |
Correspondence Address | 15 Woodlands Avenue Harrogate North Yorkshire HG2 7SJ |
Director Name | Mr Gerard Coop |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warrels Terrace Bramley Leeds West Yorkshire LS13 3NW |
Secretary Name | Mr Gerard Coop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warrels Terrace Bramley Leeds West Yorkshire LS13 3NW |
Director Name | Paul Kay Below |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 4 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | 13 Alexandra Crescent Ilkley West Yorkshire LS29 9ER |
Director Name | Mr Michael Edward Hartley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 4 months (resigned 05 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Malthouse High Street Everton Doncaster South Yorkshire DN10 5AU |
Secretary Name | Paul Kay Below |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 4 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | 13 Alexandra Crescent Ilkley West Yorkshire LS29 9ER |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 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 | 29 March 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Ernst & Young Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 September |
5 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
24 April 2007 | Receiver ceasing to act (1 page) |
24 April 2007 | Receiver ceasing to act (1 page) |
28 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
5 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
25 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
26 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
23 April 2003 | Receiver's abstract of receipts and payments (1 page) |
2 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
9 April 2002 | Receiver ceasing to act (1 page) |
9 April 2002 | Receiver ceasing to act (1 page) |
17 May 2001 | Stat of affairs with f 3.10 (8 pages) |
17 May 2001 | Administrative Receiver's report (11 pages) |
2 May 2001 | Director resigned (1 page) |
19 April 2001 | Secretary resigned;director resigned (1 page) |
19 April 2001 | Secretary resigned;director resigned (1 page) |
15 March 2001 | Appointment of receiver/manager (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: stone street cleckheaton west yorkshire BD19 5DS (1 page) |
8 March 2001 | Appointment of receiver/manager (1 page) |
21 November 2000 | Accounting reference date extended from 30/04/00 to 28/09/00 (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Particulars of mortgage/charge (11 pages) |
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
3 November 2000 | Particulars of mortgage/charge (7 pages) |
7 September 2000 | Secretary resigned;director resigned (1 page) |
13 July 2000 | Return made up to 29/03/00; full list of members
|
13 March 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
12 August 1999 | Company name changed expertmanager LIMITED\certificate issued on 11/08/99 (2 pages) |
26 May 1999 | New director appointed (2 pages) |
21 May 1999 | New secretary appointed;new director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
8 May 1999 | New secretary appointed;new director appointed (2 pages) |
8 May 1999 | Registered office changed on 08/05/99 from: 12 york place leeds LS1 2DS (1 page) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | Director resigned (1 page) |
29 March 1999 | Incorporation (15 pages) |