Garforth
Leeds
West Yorkshire
LS25 1EW
Director Name | Mr Colin Robin Mander |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2009(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Shearwater Drive Rugby Warwickshire CV23 0WY |
Director Name | Mr Brent Andrew Walters |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 September 2009(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 May 2012) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1800 Gardner Expressway Quincy Illinois 62305 |
Director Name | Mr Michael Meyer Larsen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 November 2010(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 May 2012) |
Role | Vice President And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1800 Gardner Expressway Quincy Il 62305 United States |
Director Name | Kim Ann Simpson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Aux Nurse |
Correspondence Address | 18 Forest Close Crawley Down Crawley West Sussex RH10 4LT |
Director Name | Keith Anthony Simpson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 18 Forest Close Crawley Down Crawley West Sussex RH10 4LT |
Secretary Name | Keith Anthony Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 14 October 2004) |
Role | Company Director |
Correspondence Address | 18 Forest Close Crawley Down Crawley West Sussex RH10 4LT |
Director Name | Michael Green |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 November 2008) |
Role | Service Director |
Correspondence Address | 1 The Martins Crawley Down Crawley West Sussex RH10 4XU |
Director Name | Peter Alan Chotter |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2007) |
Role | Sales Director |
Correspondence Address | 42 Scotland Farm Road Ash Vale Aldershot Hampshire GU12 5JB |
Secretary Name | Peter Alan Chotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 42 Scotland Farm Road Ash Vale Aldershot Hampshire GU12 5JB |
Director Name | Howard Robert Parsons |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | Briar House Church Lane Stoulton Pershore Worcestershire WR7 4RS |
Director Name | Alan Sime |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pit Cottage Blymhill Lawn Shifnal Staffordshire TF11 8LT |
Secretary Name | Richard Meirion Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 November 2008) |
Role | Company Director |
Correspondence Address | 11 Ferndale Close Stokenchurch High Wycombe Buckinghamshire HP14 3NT |
Director Name | Mr Jeremy Anthony Langrove Sykes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Monroe Close Market Harborough Leicestershire LE16 7QN |
Director Name | Mr Gobind Singh Rai |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 76 Woodthorne Road South Tettenhall Wolverhampton WV6 8SL |
Director Name | Mr Nicholas Francis Keegan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderminster Lodge Alderminster Stratford-Upon-Avon Warwickshire CV37 8NY |
Director Name | Helen Wright Cornell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2008(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 205 South 16th Street Quincy Illinois 62301 United States |
Director Name | Mr Jeremy Steele |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2008(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 September 2009) |
Role | Attorney |
Correspondence Address | 1528 Breckenridge Drive Quincy Illinois 62305 |
Director Name | White House Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | Manby Lodge Infant School Princes Road Weybridge Surrey KT13 9DA |
Secretary Name | White House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
Registered Address | Springmill Street Bradford West Yorkshire BD5 7HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
9k at £1 | Compair LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | Application to strike the company off the register (3 pages) |
31 January 2012 | Application to strike the company off the register (3 pages) |
30 December 2011 | Resolutions
|
30 December 2011 | Statement of capital on 30 December 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
30 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
30 December 2011 | Solvency Statement dated 20/12/11 (2 pages) |
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
30 December 2011 | Statement of capital on 30 December 2011
|
30 December 2011 | Statement by directors (2 pages) |
30 December 2011 | Statement by Directors (2 pages) |
30 December 2011 | Solvency statement dated 20/12/11 (2 pages) |
3 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 May 2011 | Secretary's details changed for Mark Elliot Grummet on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Secretary's details changed for Mark Elliot Grummet on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Secretary's details changed for Mark Elliot Grummet on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 November 2010 | Appointment of Mr Michael Meyer Larsen as a director (2 pages) |
4 November 2010 | Appointment of Mr Michael Meyer Larsen as a director (2 pages) |
4 November 2010 | Termination of appointment of Helen Cornell as a director (1 page) |
4 November 2010 | Termination of appointment of Helen Cornell as a director (1 page) |
8 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 September 2009 | Director appointed mr brent andrew walters (1 page) |
4 September 2009 | Director appointed mr brent andrew walters (1 page) |
3 September 2009 | Appointment Terminated Director jeremy steele (1 page) |
3 September 2009 | Appointment terminated director jeremy steele (1 page) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
2 March 2009 | Director appointed mr colin robin mander (1 page) |
2 March 2009 | Director appointed mr colin robin mander (1 page) |
23 February 2009 | Appointment terminated director jeremy sykes (1 page) |
23 February 2009 | Appointment Terminated Director jeremy sykes (1 page) |
23 January 2009 | Memorandum and Articles of Association (8 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
23 January 2009 | Memorandum and Articles of Association (8 pages) |
23 January 2009 | Resolutions
|
16 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 January 2009 | Secretary appointed mark elliot grummet (2 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from claybrook drive washford industrial estate redditch worcestershire B98 0DS (1 page) |
16 January 2009 | Director appointed jeremy steele (2 pages) |
16 January 2009 | Appointment terminated director nicholas keegan (1 page) |
16 January 2009 | Appointment Terminated Director nicholas keegan (1 page) |
16 January 2009 | Director appointed helen cornell (2 pages) |
16 January 2009 | Director appointed helen cornell (2 pages) |
16 January 2009 | Appointment terminate, director and secretary richard meirion saunders logged form (1 page) |
16 January 2009 | Appointment terminated director gobind rai (1 page) |
16 January 2009 | Appointment Terminate, Director And Secretary Richard Meirion Saunders Logged Form (1 page) |
16 January 2009 | Appointment Terminated Director gobind rai (1 page) |
16 January 2009 | Appointment terminated director michael green (1 page) |
16 January 2009 | Director appointed jeremy steele (2 pages) |
16 January 2009 | Secretary appointed mark elliot grummet (2 pages) |
16 January 2009 | Appointment Terminated Director michael green (1 page) |
16 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from claybrook drive washford industrial estate redditch worcestershire B98 0DS (1 page) |
17 June 2008 | Full accounts made up to 31 March 2008 (15 pages) |
17 June 2008 | Full accounts made up to 31 March 2008 (15 pages) |
21 May 2008 | Director appointed nicholas francis keegan (5 pages) |
21 May 2008 | Director appointed nicholas francis keegan (5 pages) |
14 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
11 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 September 2006 | New director appointed (4 pages) |
20 September 2006 | Director resigned (2 pages) |
20 September 2006 | Director resigned (2 pages) |
20 September 2006 | New director appointed (4 pages) |
19 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: unit 7 priestley way manor royal estate crawley west sussex RH10 9NT (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: unit 7 priestley way manor royal estate crawley west sussex RH10 9NT (1 page) |
8 February 2006 | New director appointed (2 pages) |
13 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
13 May 2005 | Return made up to 10/05/05; full list of members
|
17 March 2005 | Total exemption small company accounts made up to 30 April 2004 (1 page) |
17 March 2005 | Total exemption small company accounts made up to 30 April 2004 (1 page) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned;director resigned (1 page) |
26 October 2004 | Secretary resigned;director resigned (1 page) |
14 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 April 2003 (1 page) |
12 January 2004 | Total exemption small company accounts made up to 30 April 2003 (1 page) |
12 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
7 March 2003 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
7 March 2003 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
13 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
13 June 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
13 June 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
8 April 2002 | Total exemption small company accounts made up to 31 May 2001 (1 page) |
8 April 2002 | Total exemption small company accounts made up to 31 May 2001 (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 18 forest close crawley down crawley west sussex RH10 4LT (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 18 forest close crawley down crawley west sussex RH10 4LT (1 page) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Return made up to 13/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 13/05/01; full list of members
|
10 April 2001 | Accounts for a small company made up to 31 May 2000 (2 pages) |
10 April 2001 | Accounts for a small company made up to 31 May 2000 (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Ad 21/02/01--------- £ si 8900@1=8900 £ ic 100/9000 (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Ad 21/02/01--------- £ si 8900@1=8900 £ ic 100/9000 (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Return made up to 13/05/00; full list of members
|
3 July 2000 | Return made up to 13/05/00; full list of members (6 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: teh old school 51 princes road weybridge surrey KT13 9DA (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: teh old school 51 princes road weybridge surrey KT13 9DA (1 page) |
8 July 1999 | Ad 02/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Ad 02/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
13 May 1999 | Incorporation (15 pages) |