Leeds
LS1 2AL
Director Name | Prof Michael Stephen Johnson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 month after company formation) |
Appointment Duration | 8 years (resigned 19 November 2007) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Westrydene Station Road Burton Neston Cheshire CH64 5SD Wales |
Director Name | Mr Peter John Robinson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 month after company formation) |
Appointment Duration | 8 years (resigned 19 November 2007) |
Role | Mining Eng |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Thorner Lane Scarcroft Leeds West Yorkshire LS14 3AJ |
Director Name | Jonathan William Parkhouse |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 August 2004) |
Role | General Manager |
Correspondence Address | The School House Wormhill Buxton Derbyshire SK17 8SL |
Secretary Name | Pamela Rumsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 November 2007) |
Role | Accountant |
Correspondence Address | 3 Fairways Close Harrogate North Yorkshire HG2 7EJ |
Director Name | Mr Clinton John White |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(5 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 November 2007) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 9 Redgrove Way Chesterfield Derbyshire S40 3JN |
Director Name | Mr Roy Henry Faragher |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Pangbourne Close Appleton Warrington Cheshire WA4 5HJ |
Secretary Name | Louise Anne Lowe |
---|---|
Status | Resigned |
Appointed | 19 November 2007(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 2009) |
Role | Company Director |
Correspondence Address | 63 Orchard Road West Northenden Manchester Lancashire M22 4FD |
Director Name | Dr Gary Goodyear |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 2011) |
Role | Supply Chain Manager |
Correspondence Address | Cavendish Mill Stoney Middleton Hope Valley Derbyshire S32 4TH |
Director Name | Gary John Hemingway |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Heath Runcorn Cheshire WA7 4QF |
Secretary Name | Paula Breden |
---|---|
Status | Resigned |
Appointed | 03 March 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | The Heath Runcorn Cheshire WA7 4QF |
Director Name | Mr Gary Stephen Corsi |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish Mill Stoney Middleton Hope Valley Derbyshire S32 4TH |
Director Name | Dr Henry Deans |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish Mill Stoney Middleton Hope Valley Derbyshire S32 4TH |
Secretary Name | Mr Martin Howard Stokes |
---|---|
Status | Resigned |
Appointed | 31 March 2010(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2011) |
Role | Company Director |
Correspondence Address | Cavendish Mill Stoney Middleton Hope Valley Derbyshire S32 4TH |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2017 | Final Gazette dissolved following liquidation (1 page) |
17 May 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
17 May 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 14 April 2016 (19 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 14 April 2016 (19 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (22 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 14 April 2015 (22 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (22 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 14 April 2014 (20 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 14 April 2014 (20 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 14 April 2014 (20 pages) |
29 April 2013 | Administrator's progress report to 15 April 2013 (28 pages) |
29 April 2013 | Administrator's progress report to 15 April 2013 (28 pages) |
15 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 December 2012 | Administrator's progress report to 16 November 2012 (29 pages) |
12 December 2012 | Administrator's progress report to 16 November 2012 (29 pages) |
25 July 2012 | Result of meeting of creditors (74 pages) |
25 July 2012 | Result of meeting of creditors (74 pages) |
5 July 2012 | Statement of administrator's proposal (73 pages) |
5 July 2012 | Statement of administrator's proposal (73 pages) |
28 June 2012 | Statement of affairs with form 2.14B (6 pages) |
28 June 2012 | Statement of affairs with form 2.14B (6 pages) |
24 May 2012 | Registered office address changed from Cavendish Mill Stoney Middleton Hope Valley Derbyshire S32 4TH on 24 May 2012 (2 pages) |
24 May 2012 | Registered office address changed from Cavendish Mill Stoney Middleton Hope Valley Derbyshire S32 4TH on 24 May 2012 (2 pages) |
23 May 2012 | Appointment of an administrator (1 page) |
23 May 2012 | Appointment of an administrator (1 page) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
7 December 2011 | Appointment of Mr Richard Francis Sutton as a director (2 pages) |
7 December 2011 | Appointment of Mr Richard Francis Sutton as a director (2 pages) |
7 December 2011 | Annual return made up to 22 September 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
7 December 2011 | Annual return made up to 22 September 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
6 December 2011 | Termination of appointment of Gary Corsi as a director (1 page) |
6 December 2011 | Termination of appointment of Martin Stokes as a secretary (1 page) |
6 December 2011 | Termination of appointment of Henry Deans as a director (1 page) |
6 December 2011 | Termination of appointment of Gary Goodyear as a director (1 page) |
6 December 2011 | Termination of appointment of Gary Goodyear as a director (1 page) |
6 December 2011 | Termination of appointment of Gary Corsi as a director (1 page) |
6 December 2011 | Termination of appointment of Henry Deans as a director (1 page) |
6 December 2011 | Termination of appointment of Martin Stokes as a secretary (1 page) |
16 November 2011 | Registered office address changed from the Heath Runcorn Cheshire WA7 4QF on 16 November 2011 (2 pages) |
16 November 2011 | Registered office address changed from the Heath Runcorn Cheshire WA7 4QF on 16 November 2011 (2 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 August 2011 | Director's details changed for Dr Gary Goodyear on 1 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Dr Gary Goodyear on 1 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Dr Gary Goodyear on 1 August 2011 (2 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
24 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
8 April 2010 | Appointment of Dr Henry Deans as a director (2 pages) |
8 April 2010 | Appointment of Mr Martin Howard Stokes as a secretary (1 page) |
8 April 2010 | Appointment of Mr Gary Stephen Corsi as a director (2 pages) |
8 April 2010 | Termination of appointment of Paula Breden as a secretary (1 page) |
8 April 2010 | Appointment of Mr Martin Howard Stokes as a secretary (1 page) |
8 April 2010 | Termination of appointment of Gary Hemingway as a director (1 page) |
8 April 2010 | Termination of appointment of Gary Hemingway as a director (1 page) |
8 April 2010 | Appointment of Mr Gary Stephen Corsi as a director (2 pages) |
8 April 2010 | Appointment of Dr Henry Deans as a director (2 pages) |
8 April 2010 | Termination of appointment of Paula Breden as a secretary (1 page) |
18 October 2009 | Director's details changed for Gary John Hemingway on 16 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Gary John Hemingway on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Paula Breden on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Dr Gary Goodyear on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Dr Gary Goodyear on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Paula Breden on 16 October 2009 (1 page) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
6 March 2009 | Secretary appointed paula breden (1 page) |
6 March 2009 | Secretary appointed paula breden (1 page) |
5 March 2009 | Appointment terminated secretary louise lowe (1 page) |
5 March 2009 | Director appointed gary john hemingway (1 page) |
5 March 2009 | Director appointed gary john hemingway (1 page) |
5 March 2009 | Appointment terminated secretary louise lowe (1 page) |
2 February 2009 | Appointment terminated director roy faragher (1 page) |
2 February 2009 | Appointment terminated director roy faragher (1 page) |
2 December 2008 | Director appointed gary goodyear (1 page) |
2 December 2008 | Director appointed gary goodyear (1 page) |
17 November 2008 | Return made up to 22/09/08; full list of members (3 pages) |
17 November 2008 | Return made up to 22/09/08; full list of members (3 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
7 February 2008 | Auditor's resignation (1 page) |
7 February 2008 | Auditor's resignation (1 page) |
22 December 2007 | Full accounts made up to 31 March 2007 (27 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (27 pages) |
1 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | New secretary appointed (2 pages) |
30 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
30 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: cavendish mill stoney middleton hope valley derbyshire S32 4TH (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: cavendish mill stoney middleton hope valley derbyshire S32 4TH (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (2 pages) |
15 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (26 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (26 pages) |
8 December 2006 | Particulars of mortgage/charge (4 pages) |
8 December 2006 | Particulars of mortgage/charge (4 pages) |
4 October 2006 | Return made up to 22/09/06; full list of members
|
4 October 2006 | Return made up to 22/09/06; full list of members
|
26 July 2006 | Particulars of mortgage/charge (4 pages) |
26 July 2006 | Particulars of mortgage/charge (4 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (24 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (24 pages) |
4 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
21 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
3 September 2004 | Full accounts made up to 31 March 2004 (24 pages) |
3 September 2004 | Full accounts made up to 31 March 2004 (24 pages) |
6 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
27 September 2003 | Full accounts made up to 31 March 2003 (26 pages) |
27 September 2003 | Full accounts made up to 31 March 2003 (26 pages) |
30 September 2002 | Return made up to 22/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 22/09/02; full list of members (7 pages) |
18 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
18 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 September 2001 | Return made up to 22/09/01; full list of members (7 pages) |
28 September 2001 | Return made up to 22/09/01; full list of members (7 pages) |
20 August 2001 | Secretary's particulars changed (1 page) |
20 August 2001 | Secretary's particulars changed (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: starbeck hall high street harrogate north yorkshire HG2 7HX (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: starbeck hall high street harrogate north yorkshire HG2 7HX (1 page) |
16 November 2000 | Return made up to 22/09/00; full list of members
|
16 November 2000 | Return made up to 22/09/00; full list of members
|
5 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 May 2000 | Particulars of mortgage/charge (4 pages) |
10 May 2000 | Particulars of mortgage/charge (4 pages) |
13 April 2000 | Particulars of mortgage/charge (4 pages) |
13 April 2000 | Particulars of mortgage/charge (4 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
8 December 1999 | Particulars of mortgage/charge (4 pages) |
8 December 1999 | Particulars of mortgage/charge (4 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
29 October 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
29 October 1999 | Director resigned (1 page) |
8 October 1999 | Company name changed pinco 1281 LIMITED\certificate issued on 08/10/99 (2 pages) |
8 October 1999 | Company name changed pinco 1281 LIMITED\certificate issued on 08/10/99 (2 pages) |
22 September 1999 | Incorporation (17 pages) |
22 September 1999 | Incorporation (17 pages) |