Centaur House Great George Street
Leeds
West Yorkshire
LS1 3LA
Director Name | Mr Alastair Cooper |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(5 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mansfield Road Burley In Wharfedale West Yorkshire LS29 7LQ |
Secretary Name | Mr Alastair Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(5 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mansfield Road Burley In Wharfedale West Yorkshire LS29 7LQ |
Director Name | Sol Jonathan Lee Hambleton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Laburnham Cottage Common Road Stotfold Hitchin Hertfordshire SG5 4DB |
Secretary Name | Dawn Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Holywell Place Springfield Milton Keynes Buckinghamshire MK6 3LP |
Director Name | Ivan Steven Woodward |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2001) |
Role | Finance Director |
Correspondence Address | 204 Ludgate Lofts Ludgate Hill Birmingham B3 1DW |
Director Name | Ivan John Woodward |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | 4 Avenue Road Stratford Upon Avon Warwickshire CV37 6UY |
Director Name | Michael Jordan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 July 2005) |
Role | Managing Director |
Correspondence Address | Azahara, 69 Calle Ballesteros Urb. San Roque Club, 11360 San Roque Cadiz Spain 11360 LE10 0FT |
Secretary Name | Ivan Steven Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2001) |
Role | Finance Director |
Correspondence Address | 204 Ludgate Lofts Ludgate Hill Birmingham B3 1DW |
Director Name | Steven John Withers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 August 2006) |
Role | Technical Director |
Correspondence Address | 18 Crownhill Road Burbage Hinckley Leicestershire LE10 2LD |
Director Name | Hamish William Bethune |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Auchenross Comrie Perthshire PH6 2JU Scotland |
Director Name | Mr Ronald Barrie Clapham |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 8/2, 12 Lancefield Quay Glasgow G3 8HR Scotland |
Director Name | Ciaran Daniel Leaden |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 2003) |
Role | Finance Director |
Correspondence Address | 21 Foxglove Close Broughton Astley Leicestershire LE9 6YU |
Secretary Name | Ciaran Daniel Leaden |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 2003) |
Role | Finance Director |
Correspondence Address | 21 Foxglove Close Broughton Astley Leicestershire LE9 6YU |
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Tandlehill Road Kilbarchan Renfrewshire PA10 2DD Scotland |
Secretary Name | Michael Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 2005) |
Role | Company Director |
Correspondence Address | Azahara, 69 Calle Ballesteros Urb. San Roque Club, 11360 San Roque Cadiz Spain 11360 LE10 0FT |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 2002) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £539,946 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2008 | Liquidators statement of receipts and payments to 21 March 2008 (5 pages) |
13 March 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: c/o bdo stoy hayward LLP 1 city square leeds west yorkshire LS1 2DP (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: block 2 bede house st cuthbert's way aycliffe industrial park newton aycliffe DL5 6DX (1 page) |
29 March 2007 | Appointment of a voluntary liquidator (1 page) |
29 March 2007 | Resolutions
|
29 March 2007 | Declaration of solvency (3 pages) |
27 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
5 September 2006 | Director resigned (1 page) |
17 August 2006 | Return made up to 05/08/06; full list of members (7 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2006 | Declaration of mortgage charge released/ceased (1 page) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2005 | Return made up to 05/08/05; full list of members
|
27 July 2005 | New secretary appointed;new director appointed (2 pages) |
27 July 2005 | Secretary resigned;director resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: technical service centre watling street hinckley leicestershire LE10 3ED (1 page) |
13 July 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2004 | Return made up to 05/08/04; full list of members (8 pages) |
10 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
14 January 2004 | Auditor's resignation (1 page) |
5 December 2003 | Secretary resigned;director resigned (1 page) |
5 December 2003 | New secretary appointed (2 pages) |
26 August 2003 | Return made up to 05/08/03; full list of members (8 pages) |
26 April 2003 | Director resigned (1 page) |
10 March 2003 | Full accounts made up to 31 March 2002 (15 pages) |
21 February 2003 | New director appointed (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (5 pages) |
26 October 2002 | New secretary appointed;new director appointed (1 page) |
26 October 2002 | Return made up to 05/08/02; full list of members (8 pages) |
28 August 2002 | Director's particulars changed (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Director's particulars changed (1 page) |
14 February 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
2 January 2002 | New director appointed (2 pages) |
6 December 2001 | New director appointed (3 pages) |
6 December 2001 | Auditor's resignation (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned;director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
24 August 2001 | Return made up to 05/08/01; full list of members
|
6 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 August 2000 | Return made up to 05/08/00; full list of members
|
19 April 2000 | Director's particulars changed (1 page) |
11 February 2000 | Accounting reference date extended from 31/05/00 to 31/12/00 (1 page) |
5 February 2000 | Ad 21/01/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
4 February 2000 | Particulars of mortgage/charge (5 pages) |
4 February 2000 | New director appointed (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: linden house dormer place leamington spa warwickshire CV32 5AA (1 page) |
19 January 2000 | Particulars of mortgage/charge (7 pages) |
6 January 2000 | Resolutions
|
21 December 1999 | Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page) |
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
15 December 1999 | Company name changed silbury 201 LIMITED\certificate issued on 16/12/99 (3 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | £ nc 1000/100000 03/12/99 (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 352 silbury boulevard milton keynes buckinghamshire MK9 2AF (1 page) |
5 August 1999 | Incorporation (18 pages) |