Moorhouse Farm Lane Lower Road
Higher Denham
Bucks
UB8 5EN
Secretary Name | Jonathan Michael Harry Oxley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 09 October 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Director Name | Prof Christopher Malcolm Taylor |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Sunnybank Crag Lane Huby Leeds LS17 0BW |
Secretary Name | Dr Maura Eilis Moynihan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 414 Otley Road Adel Leeds LS16 8AD |
Director Name | Dr David Edward Fletcher |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 April 2006) |
Role | Registrar And Secretary |
Correspondence Address | Cliffe House Buxton Road, Ashford In The Water Bakewell Derbyshire DE45 1QP |
Director Name | Mr Graham Charles Gilbert |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 April 2012) |
Role | Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Allerthorpe York North Yorkshire YO42 4RW |
Director Name | David William Hobdey |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 April 2012) |
Role | Finance Director |
Correspondence Address | 6 Millbeck Green Collingham Wetherby West Yorkshire LS22 5AF |
Director Name | Mr Michael John Peagram |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bletchingdon Park Bletchingdon Oxford Oxfordshire OX5 3DW |
Director Name | Prof John David Rhodes |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 February 2002) |
Role | Electronic Engineer |
Country of Residence | England |
Correspondence Address | West Winds Moor Lane Menston Ilkley West Yorkshire LS29 6QD |
Director Name | Dr Elizabeth Walmsley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bay Tree Cottage Shepherd Hill Swainby Northallerton North Yorkshire DL6 3DL |
Registered Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2012 | Application to strike the company off the register (2 pages) |
18 June 2012 | Application to strike the company off the register (2 pages) |
25 April 2012 | Termination of appointment of Graham Charles Gilbert as a director on 24 April 2012 (2 pages) |
25 April 2012 | Termination of appointment of Elizabeth Walmsley as a director (2 pages) |
25 April 2012 | Termination of appointment of Elizabeth Walmsley as a director on 24 April 2012 (2 pages) |
25 April 2012 | Termination of appointment of Graham Gilbert as a director (2 pages) |
25 April 2012 | Termination of appointment of David Hobdey as a director (2 pages) |
25 April 2012 | Termination of appointment of David William Hobdey as a director on 24 April 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Annual return made up to 17 April 2011 (16 pages) |
27 April 2011 | Annual return made up to 17 April 2011 (16 pages) |
22 April 2010 | Director's details changed (3 pages) |
22 April 2010 | Director's details changed (3 pages) |
20 April 2010 | Annual return made up to 17 April 2010 (16 pages) |
20 April 2010 | Annual return made up to 17 April 2010 (16 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 May 2009 | Annual return made up to 17/04/09 (6 pages) |
28 May 2009 | Annual return made up to 17/04/09 (6 pages) |
28 May 2009 | Secretary's Change of Particulars / jonathan oxley / 15/05/2009 / HouseName/Number was: , now: 10-12; Street was: 16 woodland close, now: east parade; Area was: goldsborough, now: ; Post Town was: knaresborough, now: leeds; Region was: north yorkshire, now: west yorkshire; Post Code was: HG5 8NH, now: LS1 2AJ; Secure Officer was: false, now: true (1 page) |
28 May 2009 | Secretary's change of particulars / jonathan oxley / 15/05/2009 (1 page) |
8 May 2008 | Annual return made up to 24/03/08 (3 pages) |
8 May 2008 | Annual return made up to 24/03/08 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
19 April 2007 | Annual return made up to 24/03/07 (5 pages) |
19 April 2007 | Annual return made up to 24/03/07 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
28 March 2006 | Annual return made up to 24/03/06 (5 pages) |
28 March 2006 | Annual return made up to 24/03/06 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 March 2005 | Annual return made up to 24/03/05 (5 pages) |
21 March 2005 | Annual return made up to 24/03/05 (5 pages) |
22 April 2004 | Annual return made up to 24/03/04 (5 pages) |
22 April 2004 | Annual return made up to 24/03/04 (5 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
28 November 2003 | Accounts made up to 31 July 2003 (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
3 July 2003 | Annual return made up to 24/03/03 (5 pages) |
3 July 2003 | Annual return made up to 24/03/03
|
27 November 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
27 November 2002 | Accounts made up to 31 July 2002 (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
17 May 2002 | Annual return made up to 24/03/02
|
17 May 2002 | Annual return made up to 24/03/02 (5 pages) |
27 February 2002 | Accounts made up to 31 July 2001 (1 page) |
27 February 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
29 July 2001 | New secretary appointed (3 pages) |
29 July 2001 | New secretary appointed (3 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Annual return made up to 24/03/01 (5 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Annual return made up to 24/03/01 (5 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 175 woodhouse lane leeds west yorkshire LS2 3AR (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 175 woodhouse lane leeds west yorkshire LS2 3AR (1 page) |
31 July 2000 | Director's particulars changed (1 page) |
31 July 2000 | Director's particulars changed (1 page) |
13 July 2000 | New director appointed (3 pages) |
13 July 2000 | New director appointed (3 pages) |
29 June 2000 | New director appointed (5 pages) |
29 June 2000 | New director appointed (5 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (3 pages) |
26 May 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
26 May 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
24 March 2000 | Incorporation (32 pages) |
24 March 2000 | Incorporation (32 pages) |