2 Motley Lane Guiseley
Leeds
West Yorkshire
LS20 9ED
Secretary Name | Leonard Fawke |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2001(1 year after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 9 Woodlands Close Scarcroft Leeds West Yorkshire LS14 3JP |
Director Name | Helen Lesley Houchin |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Business Executive |
Correspondence Address | 206 Tinshill Road Leeds West Yorkshire LS16 7LE |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Robert John Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Kirkstall Avenue Leeds West Yorkshire LS5 3DW |
Secretary Name | Timothy Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(4 months after company formation) |
Appointment Duration | 9 months (resigned 01 February 2001) |
Role | Designer |
Correspondence Address | 7 Crown Point Close Ossett West Yorkshire WF5 8RH |
Director Name | Leonard Fawke |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 9 Woodlands Close Scarcroft Leeds West Yorkshire LS14 3JP |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
27 August 2004 | Dissolved (2 pages) |
---|---|
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
27 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 March 2004 | Liquidators statement of receipts and payments (5 pages) |
10 September 2003 | Liquidators statement of receipts and payments (5 pages) |
10 September 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: c/o baker tilly carlton house grammar school house bradford BD1 4NS (1 page) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Appointment of a voluntary liquidator (1 page) |
12 March 2002 | Resolutions
|
12 March 2002 | Statement of affairs (24 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 6 7 8 the sidings station road, guiseley leeds west yorkshire LS20 8BX (1 page) |
1 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
16 January 2002 | Ad 10/12/01--------- £ si 14000@1=14000 £ ic 46715/60715 (2 pages) |
12 November 2001 | Location of debenture register (non legible) (2 pages) |
12 November 2001 | Location of register of members (non legible) (1 page) |
12 November 2001 | Location - directors interests register: non legible (1 page) |
29 October 2001 | Director resigned (1 page) |
20 July 2001 | Ad 08/06/01--------- £ si 10000@1=10000 £ ic 36715/46715 (2 pages) |
14 May 2001 | Ad 27/03/01--------- £ si 35715@1=35715 £ ic 1000/36715 (2 pages) |
9 March 2001 | Return made up to 04/01/01; full list of members (6 pages) |
5 March 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: hollings crowe & storr & co 14 beech hill otley west yorkshire LS21 3AX (1 page) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Ad 31/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 October 2000 | Company name changed one active media LTD\certificate issued on 19/10/00 (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Incorporation (16 pages) |