Burley Road
Leeds
West Yorkshire
LS4 2PU
Director Name | Martin Bateson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(2 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 June 2008) |
Role | Company Director |
Correspondence Address | 600 Leeds And Bradford Road Leeds West Yorkshire LS13 1HD |
Director Name | Mrs Anne Leslie Bateson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(2 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 600 Leeds And Bradford Road Leeds West Yorkshire LS13 1HD |
Director Name | Patricia Anne Fisher |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 March 2002) |
Role | Broadcast Journalist |
Correspondence Address | 38 Burley Lane Horsforth Leeds West Yorkshire LS18 4NR |
Director Name | Eileen Mary Fryatt |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2001(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 14 Church Road Ross On Sea Colwyn Bay Conway LL28 4DJ Wales |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(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 | 20 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Burley Hill Estate Burley Road Leeds West Yorkshire LS4 2PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Application for striking-off (1 page) |
23 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
23 February 2006 | Location of register of members (1 page) |
23 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
3 January 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
24 February 2005 | Return made up to 20/02/05; full list of members (2 pages) |
24 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
24 March 2004 | Return made up to 20/02/04; full list of members
|
13 October 2003 | New director appointed (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: burley hill house burley road leeds LS4 2PU (1 page) |
19 June 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
13 June 2003 | Return made up to 20/02/03; full list of members
|
6 June 2003 | Company name changed ah fitness LIMITED\certificate issued on 06/06/03 (2 pages) |
18 September 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
16 July 2002 | Director resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New director appointed (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 38 burley lane horsforth leeds west yorkshire LS18 4NR (1 page) |
3 April 2002 | Director resigned (1 page) |
23 April 2001 | Location of register of members (1 page) |
23 April 2001 | Ad 02/04/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
23 April 2001 | Location of register of directors' interests (1 page) |
19 April 2001 | Memorandum and Articles of Association (19 pages) |
13 April 2001 | Memorandum and Articles of Association (15 pages) |
13 April 2001 | Resolutions
|
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 April 2001 | Director resigned (1 page) |
5 April 2001 | Company name changed business basking LIMITED\certificate issued on 05/04/01 (2 pages) |
20 February 2001 | Incorporation (15 pages) |