Leeds
West Yorkshire
LS12 5QB
Director Name | Mr Timothy Francis McSharry |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2001(8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Voluntary Worker |
Country of Residence | England |
Correspondence Address | 11 Turner Drive West Astley Wakefield West Yorkshire WF3 1UD |
Secretary Name | Mr Timothy Francis McSharry |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2001(8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Voluntary Worker |
Country of Residence | England |
Correspondence Address | 11 Turner Drive West Astley Wakefield West Yorkshire WF3 1UD |
Director Name | Pauline Elizabeth Alden |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 21 Manor Grove Leeds West Yorkshire LS7 3LS |
Secretary Name | Mr Robert Keith Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Westfield Mount Yeadon Leeds West Yorkshire LS19 7NL |
Director Name | Winnifred Mary Cockerill |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 June 2002) |
Role | Local Govt Officer |
Correspondence Address | 147 Eden Crescent Leeds West Yorkshire LS4 2TS |
Secretary Name | Geoffrey Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | Farriers Courtyard Mews Silsden West Yorkshire BD20 0LU |
Registered Address | C/O John Gordon Walton & Co Yorkshire House Greek Street Leeds LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 November 2004 | Dissolved (1 page) |
---|---|
24 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2004 | Liquidators statement of receipts and payments (5 pages) |
6 March 2003 | Appointment of a voluntary liquidator (1 page) |
6 March 2003 | Statement of affairs (5 pages) |
6 March 2003 | Resolutions
|
2 October 2002 | Registered office changed on 02/10/02 from: unit 9 armley park court stanningley road armely leeds LS12 2AE (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Annual return made up to 05/03/02
|
5 March 2001 | Incorporation (23 pages) |