Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Director Name | Ofquest Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 December 2002(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 19 July 2011) |
Correspondence Address | Irton House Warpsgrove Lane Chalgrove Oxford Oxfordshire OX44 7TH |
Secretary Name | Ofquest Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 December 2002(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 19 July 2011) |
Correspondence Address | Irton House Warpsgrove Lane Chalgrove Oxford Oxfordshire OX44 7TH |
Director Name | Phillip James Bennett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Daw Lane Horbury Wakefield West Yorkshire WF4 5DR |
Director Name | Ian Bruce Lawson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Moorlands Westwood Drive Ilkley Yorkshire LS29 9QZ |
Director Name | Mr John David Irwin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seeleys Orchard 39 Penn Road Beaconsfield Buckinghamshire HP9 2LN |
Director Name | Clive Martin Gilham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2004) |
Role | Company Director |
Correspondence Address | No 3 Birch House, The Alders Allerton Park Chapel Allerton Leeds, West Yorkshire LS1 4ND |
Director Name | Glenn Patrick Powers |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(2 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 04 June 2003) |
Role | Company Director |
Correspondence Address | 23 Sefton Drive Worsley Manchester M28 2NG |
Director Name | Mr Andrew McDougall |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane Whatton In The Vale Nottinghamshire NG13 9ES |
Director Name | Mr David Roe |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St George's Street Stamford Lincolnshire PE9 2BJ |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | GWB Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 April 2003) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Secretary Name | GWB Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 2002) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
80k at 0.01 | Gartland Whalley And Barker LTD 80.00% Ordinary |
---|---|
20k at 0.01 | Gartland Whalley & Barker LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,254,000 |
Current Liabilities | £1,254,000 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2011 | Application to strike the company off the register (3 pages) |
28 March 2011 | Application to strike the company off the register (3 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (12 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (12 pages) |
28 April 2010 | Director's details changed for Ofquest Director Limited on 18 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Ofquest Director Limited on 18 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Ofquest Secretary Limited on 18 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Secretary's details changed for Ofquest Secretary Limited on 18 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
27 April 2010 | Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 27 April 2010 (1 page) |
27 April 2010 | Director's details changed for Brian Hersee Heather on 18 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Brian Hersee Heather on 18 April 2010 (2 pages) |
19 August 2009 | Full accounts made up to 31 October 2008 (13 pages) |
19 August 2009 | Full accounts made up to 31 October 2008 (13 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from irton house, warpsgrove lane chalgrove oxford OX44 7TH (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from irton house, warpsgrove lane chalgrove oxford OX44 7TH (1 page) |
10 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
10 September 2008 | Appointment terminated director david roe (1 page) |
10 September 2008 | Appointment Terminated Director david roe (1 page) |
31 July 2008 | Group of companies' accounts made up to 31 October 2007 (22 pages) |
31 July 2008 | Group of companies' accounts made up to 31 October 2007 (22 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
13 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
3 April 2008 | Director appointed david roe (3 pages) |
3 April 2008 | Director appointed david roe (3 pages) |
28 February 2008 | Group of companies' accounts made up to 31 October 2006 (22 pages) |
28 February 2008 | Group of companies' accounts made up to 31 October 2006 (22 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: crossley house belle vue park hopwood lane halifaxe HX1 5EB (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: crossley house belle vue park hopwood lane halifaxe HX1 5EB (1 page) |
19 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Group of companies' accounts made up to 31 October 2005 (20 pages) |
28 November 2006 | Group of companies' accounts made up to 31 October 2005 (20 pages) |
24 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
31 March 2006 | Group of companies' accounts made up to 31 October 2004 (20 pages) |
31 March 2006 | Group of companies' accounts made up to 31 October 2004 (20 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (3 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 18/04/05; full list of members (8 pages) |
22 April 2005 | Return made up to 18/04/05; full list of members (8 pages) |
7 March 2005 | Auditor's resignation (1 page) |
7 March 2005 | Auditor's resignation (1 page) |
7 February 2005 | Group of companies' accounts made up to 31 October 2003 (23 pages) |
7 February 2005 | Group of companies' accounts made up to 31 October 2003 (23 pages) |
8 May 2004 | Ad 26/04/04--------- £ si [email protected]=800 £ ic 200/1000 (2 pages) |
8 May 2004 | Ad 26/04/04--------- £ si [email protected]=800 £ ic 200/1000 (2 pages) |
30 April 2004 | Director's particulars changed (1 page) |
30 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Nc inc already adjusted 26/04/04 (2 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Nc inc already adjusted 26/04/04 (2 pages) |
29 April 2004 | S-div 26/04/04 (1 page) |
29 April 2004 | S-div 26/04/04 (1 page) |
29 April 2004 | Resolutions
|
23 April 2004 | Return made up to 18/04/04; full list of members (8 pages) |
23 April 2004 | Return made up to 18/04/04; full list of members (8 pages) |
14 February 2004 | Group of companies' accounts made up to 31 October 2002 (22 pages) |
14 February 2004 | Group of companies' accounts made up to 31 October 2002 (22 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 18/04/03; full list of members (9 pages) |
1 May 2003 | Return made up to 18/04/03; full list of members
|
6 February 2003 | Group of companies' accounts made up to 31 October 2001 (23 pages) |
6 February 2003 | Group of companies' accounts made up to 31 October 2001 (23 pages) |
31 December 2002 | New director appointed (4 pages) |
31 December 2002 | New director appointed (4 pages) |
17 December 2002 | New director appointed (4 pages) |
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | New director appointed (4 pages) |
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | Secretary resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
23 April 2002 | Return made up to 18/04/02; full list of members
|
23 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
3 December 2001 | Full accounts made up to 31 October 2000 (13 pages) |
3 December 2001 | Full accounts made up to 31 October 2000 (13 pages) |
1 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
1 May 2001 | Return made up to 18/04/01; full list of members
|
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (4 pages) |
13 December 2000 | Particulars of mortgage/charge (4 pages) |
9 December 2000 | Particulars of mortgage/charge (6 pages) |
9 December 2000 | Particulars of mortgage/charge (6 pages) |
24 July 2000 | Ad 09/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2000 | Ad 09/05/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 July 2000 | Statement of affairs (5 pages) |
24 July 2000 | Ad 09/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2000 | Statement of affairs (5 pages) |
24 July 2000 | Ad 09/05/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 July 2000 | Statement of affairs (5 pages) |
24 July 2000 | Statement of affairs (5 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New director appointed (4 pages) |
1 June 2000 | New director appointed (5 pages) |
1 June 2000 | New director appointed (3 pages) |
1 June 2000 | New director appointed (3 pages) |
1 June 2000 | New director appointed (5 pages) |
1 June 2000 | New director appointed (3 pages) |
1 June 2000 | New director appointed (4 pages) |
1 June 2000 | New director appointed (3 pages) |
18 May 2000 | Particulars of mortgage/charge (6 pages) |
18 May 2000 | Particulars of mortgage/charge (6 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
12 May 2000 | Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page) |
12 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Company name changed pinco 1410 LIMITED\certificate issued on 08/05/00 (2 pages) |
8 May 2000 | Company name changed pinco 1410 LIMITED\certificate issued on 08/05/00 (2 pages) |
18 April 2000 | Incorporation (15 pages) |
18 April 2000 | Incorporation (15 pages) |