Leeds
West Yorkshire
LS17 8SG
Director Name | Mr Gary Martin Mitchell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 05 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ledgate Lane Burton Salmon Leeds LS25 5JY |
Secretary Name | Sally Ann Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2004(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stepping Stones 14 Henley Close Rawdon Leeds West Yorkshire LS19 6QB |
Director Name | Peter Anthony Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2002) |
Role | Company Director |
Correspondence Address | Rowan House Dale End, Lothersdale Keighley West Yorkshire BD20 8EN |
Director Name | Christopher Michael Radford |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 week, 3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 February 2001) |
Role | Proposed Director |
Correspondence Address | 17 Temple Garth Conmanthorpe York North Yorkshire YO23 3TF |
Director Name | Mr Ian William Ward |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Polkerris Nidd Bank Ripley Road Knaresborough North Yorkshire HG5 9BX |
Secretary Name | Martin Paul Sowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 84 Leeds Road Birstall WF17 0DY |
Director Name | Anthony Ernest Grant |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Old Park Road Leeds LS8 1JB |
Secretary Name | Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 13 Wigginton Road York North Yorkshire YO31 8HG |
Secretary Name | Michael John Beswick |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 4 Woodlea Lawn Meanwood Leeds Yorkshire LS6 4SD |
Secretary Name | Michael John Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 4 Woodlea Lawn Meanwood Leeds Yorkshire LS6 4SD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.leedsbuildingsociety.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 0505075 |
Telephone region | Unknown |
Registered Address | 105 Albion Street Leeds West Yorkshire LS1 5AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2007 | Application for striking-off (1 page) |
10 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
21 March 2007 | Director resigned (1 page) |
23 February 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
18 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
20 December 2005 | Director's particulars changed (1 page) |
12 September 2005 | Company name changed leeds financial services LIMITED\certificate issued on 12/09/05 (2 pages) |
13 June 2005 | Auditors resignation re SECT394 (1 page) |
9 June 2005 | Auditor's resignation (1 page) |
11 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
15 February 2005 | Director resigned (1 page) |
21 September 2004 | New secretary appointed (1 page) |
21 September 2004 | Secretary resigned (1 page) |
17 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
9 October 2003 | Secretary's particulars changed (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Director's particulars changed (1 page) |
17 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
12 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
14 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
18 February 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
5 December 2001 | Director's particulars changed (1 page) |
15 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
15 March 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
20 February 2001 | Director resigned (1 page) |
7 February 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
23 May 2000 | New secretary appointed (1 page) |
23 May 2000 | New director appointed (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 May 2000 | Company name changed scarykitty LIMITED\certificate issued on 15/05/00 (2 pages) |