Leeds
West Yorkshire
LS14 6AF
Director Name | Michael Harold Holliday |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Rudston Emville Avenue Leeds LS17 8BB |
Secretary Name | Deborah Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Rudston 28 Emville Avenue Leeds West Yorkshire LS17 8BB |
Director Name | Barrington Hugh Holt |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2003) |
Role | Engineer |
Correspondence Address | 28 Manor Waye Uxbridge Middlesex UB8 2BQ |
Secretary Name | Sandra Elizabeth Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2003) |
Role | Company Director |
Correspondence Address | 28 Manor Waye Uxbridge Middlesex UB8 2BQ |
Director Name | Michael James Harper |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | The Pointer 3 Sheepscar Street South Leeds LS7 1AD |
Secretary Name | Simon Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 08 July 2006) |
Role | Engineer |
Correspondence Address | 69 Wykebeck Mount Leeds West Yorkshire LS9 0HN |
Secretary Name | Deborah Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 2007) |
Role | Company Director |
Correspondence Address | 168 Osmondthorpe Lane Leeds West Yorkshire LS9 9EG |
Director Name | Simon Glover |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2008) |
Role | Engineer |
Correspondence Address | 45 Clare Road Wyke Bradford BD12 8JU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 9a Aire Place Mills 103-143 Kirkstall Road Leeds LS3 1JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£52,800 |
Current Liabilities | £57,615 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
---|---|
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2009 | Application for striking-off (1 page) |
14 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
12 March 2008 | Director appointed liam michael holliday (3 pages) |
5 March 2008 | Appointment terminated director simon glover (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Accounting reference date extended from 30/04/08 to 30/09/08 (1 page) |
8 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
9 June 2006 | Return made up to 21/04/06; full list of members (2 pages) |
9 June 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
4 July 2005 | Return made up to 21/04/05; full list of members
|
27 July 2004 | Return made up to 21/04/04; full list of members
|
27 July 2004 | New secretary appointed (1 page) |
13 July 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: c/o gleek cadman ross 96 marsh lane leeds west yorkshire LS9 8SR (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Secretary resigned (1 page) |
22 October 2003 | Company name changed highbeam designs LTD\certificate issued on 22/10/03 (2 pages) |
8 October 2003 | New director appointed (2 pages) |
23 September 2003 | Return made up to 21/04/03; full list of members (6 pages) |
3 July 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
24 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
30 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
22 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
10 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 9 shannon street leeds west yorkshire LS9 8SS (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: wesley works shannon street west yorkshire LS9 8SS (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Ad 06/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
21 April 1999 | Incorporation (15 pages) |