Leeds
West Yorkshire
LS7 2AH
Director Name | Ian Gordon McKellar |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1999(1 month after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Finance Director |
Correspondence Address | 48 Almshouse Lane Newmillerdam Wakefield West Yorkshire WF2 7ST |
Secretary Name | Ian Gordon McKellar |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 48 Almshouse Lane Newmillerdam Wakefield West Yorkshire WF2 7ST |
Secretary Name | Clare Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Oaks Pannal Road Follifoot Harrogate North Yorkshire HG3 1DL |
Director Name | Mr Roger Keith Walker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2000) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 27 Imperial Road Edgerton Huddersfield West Yorkshire HD3 3AF |
Director Name | David Anthony Samuel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 September 2000) |
Role | Consultant |
Correspondence Address | 31 Fairfield Court Harrogate Road Leeds West Yorkshire LS17 8UA |
Director Name | Jeffrey Ian Wine |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 278 Alwoodley Lane Leeds West Yorkshire LS17 7DH |
Director Name | David John Llewellyn Butler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 30 November 2000) |
Role | Sales |
Correspondence Address | 2 Western Terrace Haxby York North Yorkshire YO32 2PG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
13 August 2005 | Dissolved (1 page) |
---|---|
13 May 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
16 February 2005 | Liquidators statement of receipts and payments (7 pages) |
27 August 2004 | Liquidators statement of receipts and payments (5 pages) |
25 February 2004 | Liquidators statement of receipts and payments (5 pages) |
27 August 2003 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
15 February 2002 | Liquidators statement of receipts and payments (5 pages) |
22 February 2001 | Statement of affairs (5 pages) |
22 February 2001 | Appointment of a voluntary liquidator (1 page) |
22 February 2001 | Resolutions
|
5 February 2001 | Registered office changed on 05/02/01 from: 236 meanwood road leeds west yorkshire LS7 2AH (1 page) |
23 January 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 15/09/00; full list of members
|
15 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
19 June 2000 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
9 June 2000 | New director appointed (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page) |
7 January 2000 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Incorporation (19 pages) |