London
SW11 6ES
Director Name | Mr Nicholas Sowden Butler |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 July 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cedar Croft Great Ouseburn York North Yorkshire YO26 9RG |
Director Name | Mr Steven Brown |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 City View Mapperley Nottingham Nottinghamshire NG3 6DE |
Director Name | Mr Peter Andrew Gregory |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gainsborough Court Skipton North Yorkshire BD23 1QG |
Director Name | Dr Darren John Lock |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 82 Ziggurat Saffron Hill London EC1N 8QX |
Director Name | Christopher Eric Robinson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | The Fold 3-4 City Lane Halifax West Yorkshire HX3 5LE |
Secretary Name | Christopher Eric Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | The Fold 3-4 City Lane Halifax West Yorkshire HX3 5LE |
Director Name | Shahameen Jehan Sheikh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 2001) |
Role | Business |
Correspondence Address | Flat 15 10-14 Old Church Street London SW3 5DQ |
Director Name | Mr Graham Charles Johnson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longfield Road London W5 2DH |
Director Name | Mr David Robertson Maxwell Watt |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ambleside Walk Wetherby West Yorkshire LS22 6DP |
Director Name | James Matthew Batchelor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | 5 The Square Birstwith North Yorkshire HG3 2NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewaterhousecoopers Llp 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 |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,284,893 |
Net Worth | -£1,234,568 |
Cash | £825,967 |
Current Liabilities | £1,878,747 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
6 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2004 | Registered office changed on 03/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
13 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2003 | Notice of discharge of Administration Order (4 pages) |
14 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
16 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
21 August 2002 | Secretary resigned;director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: pricewaterhousecoopers meridian house artist street armley leeds LS12 2EW (1 page) |
13 May 2002 | Notice of result of meeting of creditors (2 pages) |
15 April 2002 | Statement of administrator's proposal (24 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: meridian house artist street, armley leeds west yorkshire LS12 2EW (1 page) |
19 February 2002 | Administration Order (4 pages) |
19 February 2002 | Notice of Administration Order (1 page) |
14 February 2002 | Director resigned (1 page) |
31 December 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Group of companies' accounts made up to 30 April 2001 (30 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
3 August 2001 | Return made up to 12/04/01; bulk list available separately
|
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Full group accounts made up to 30 April 2000 (24 pages) |
3 November 2000 | New director appointed (2 pages) |
20 October 2000 | Prospectus (70 pages) |
17 October 2000 | New director appointed (2 pages) |
10 October 2000 | Resolutions
|
2 October 2000 | Memorandum and Articles of Association (87 pages) |
27 September 2000 | Conve 12/09/00 (1 page) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Return made up to 12/04/00; bulk list available separately (11 pages) |
7 December 1999 | S-div conve 02/07/99 (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: the four arches broughton hall business park skipton north yorkshire BD23 3AE (1 page) |
11 August 1999 | Memorandum and Articles of Association (49 pages) |
8 August 1999 | Ad 02/07/99--------- £ si [email protected]= 40112 £ ic 2/40114 (4 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Memorandum and Articles of Association (48 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Resolutions
|
3 August 1999 | Particulars of mortgage/charge (4 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | £ nc 100000/106250 16/07/99 (2 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Resolutions
|
23 July 1999 | Registered office changed on 23/07/99 from: the four arches broughton hall business park skipton north yorkshire BD23 3AE (1 page) |
23 July 1999 | New director appointed (2 pages) |
21 July 1999 | Resolutions
|
9 July 1999 | Memorandum and Articles of Association (48 pages) |
8 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Certificate of authorisation to commence business and borrow (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
6 July 1999 | Secretary resigned;director resigned (1 page) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | Application to commence business (2 pages) |
6 July 1999 | Director resigned (1 page) |
5 July 1999 | Company name changed traderesult public LIMITED compa ny\certificate issued on 05/07/99 (4 pages) |
12 April 1999 | Incorporation (19 pages) |