Oakhill Roundhay Park Lane
Leeds
West Yorkshire
LS17 8AR
Director Name | Alan Turner |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sands Lane Elloughton Brough East Yorkshire HU15 1JH |
Director Name | George Edward Wright |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 January 2009) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage 11a Main Street Hotham York East Yorkshire YO43 4UF |
Secretary Name | Timothy John Wheldon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 January 2009) |
Role | Company Director |
Correspondence Address | The Farmhouse Oakhill Roundhay Park Lane Leeds West Yorkshire LS17 8AR |
Director Name | Ian Andrew Matthews |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 65 Shefford Road Clifton Shefford Bedfordshire SG17 5RQ |
Director Name | John Anthony Matthews |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 65 Shefford Road Clifton Shefford Bedfordshire SG17 5RQ |
Director Name | Paul Anthony Matthews |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 28 Tintern Abbey Goldington Bedford Bedfordshire MK41 0RW |
Secretary Name | Ian Andrew Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 65 Shefford Road Clifton Shefford Bedfordshire SG17 5RQ |
Director Name | Angela Muriel Healey |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hotham House Main Street, Hotham York YO43 4UD |
Director Name | Mr Malcolm Stanley Healey |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 November 2000) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hotham House Main Street, Hotham York YO43 4UD |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 50 Victoria Embankment Bla London EC4Y 0LS |
Registered Address | Pricewaterhousecoopers Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
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 | 31 December |
18 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2008 | Liquidators statement of receipts and payments to 9 October 2008 (5 pages) |
18 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2008 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
18 March 2008 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
4 October 2007 | Liquidators statement of receipts and payments (5 pages) |
26 March 2007 | Liquidators statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators statement of receipts and payments (7 pages) |
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Liquidators statement of receipts and payments (12 pages) |
15 September 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
16 September 2003 | Liquidators statement of receipts and payments (6 pages) |
24 March 2003 | Liquidators statement of receipts and payments (11 pages) |
6 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
20 March 2002 | Notice of discharge of Administration Order (3 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Appointment of a voluntary liquidator (1 page) |
15 March 2002 | Statement of affairs (10 pages) |
10 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
6 April 2001 | Statement of administrator's proposal (3 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: spring ram way foxhills industrial estate scunthorpe DN15 8QW (1 page) |
20 December 2000 | Administration Order (4 pages) |
20 December 2000 | Notice of Administration Order (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: 50 victoria embankment london EC4Y 0LS (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
15 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
8 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New secretary appointed;new director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Secretary resigned (1 page) |