Leeds
West Yorkshire
LS17 5DB
Director Name | Mr Michael Ewart Barritt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carines Cubert Newquay Cornwall TR8 5ET |
Director Name | Mr David James Richards |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2003(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Stone Brig Lane Rothwell LS26 0UE |
Secretary Name | Mr Gary David Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(10 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | 1 Hilton Mews Bramhope Leeds West Yorkshire LS16 9LF |
Director Name | Mr Gary David Bell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 June 2005) |
Role | Company Director |
Correspondence Address | 1 Hilton Mews Bramhope Leeds West Yorkshire LS16 9LF |
Secretary Name | Mr Gareth John Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(11 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 27 April 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 Park Copse Horsforth Leeds West Yorkshire LS18 5UN |
Director Name | Mr Stephen John Webber |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 May Avenue Morley Leeds West Yorkshire LS27 7GJ |
Director Name | Mr Gareth John Ratcliffe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Park Copse Horsforth Leeds West Yorkshire LS18 5UN |
Director Name | Mr Richard Lawrence Brookes |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carrford House Biggin Lane Little Fenton West Yorkshire LS25 6HQ |
Director Name | Mark Linley Leroux |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 June 2005) |
Role | Company Director |
Correspondence Address | 11 Champion Avenue Glasshoughton West Yorkshire WF10 4TE |
Director Name | Mr Andrew Daniel Tillman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Dean Barrowby Lane Kirby Overblow Harrogate North Yorkshire HG3 1HQ |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Registered Address | 197 North Street Leeds West Yorkshire LS7 2AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2008 | Return made up to 11/05/08; full list of members (5 pages) |
26 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
21 June 2007 | Notice of completion of voluntary arrangement (10 pages) |
10 May 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2006 (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
29 September 2006 | Director resigned (1 page) |
1 June 2006 | Return made up to 11/05/06; full list of members (9 pages) |
16 December 2005 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
27 September 2005 | Director resigned (1 page) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
14 June 2005 | Return made up to 11/05/05; full list of members (11 pages) |
11 February 2005 | Full accounts made up to 31 August 2003 (17 pages) |
11 February 2005 | Full accounts made up to 31 August 2004 (18 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Ad 27/08/04--------- £ si 2750@1=2750 £ ic 3750/6500 (2 pages) |
12 October 2004 | Resolutions
|
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | Nc inc already adjusted 27/08/04 (1 page) |
10 September 2004 | Resolutions
|
10 September 2004 | Ad 27/08/04--------- £ si 2750@1=2750 £ ic 1000/3750 (2 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | New director appointed (2 pages) |
9 July 2004 | Return made up to 11/05/04; full list of members; amend (7 pages) |
28 June 2004 | New director appointed (4 pages) |
28 June 2004 | New director appointed (4 pages) |
2 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: greenwich house sheepscar leeds yorkshire LS7 2AA (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: peregrine house gelderd close leeds west yorkshire LS12 6DS (1 page) |
8 July 2003 | Return made up to 11/05/03; full list of members (7 pages) |
29 June 2003 | Full accounts made up to 31 August 2002 (16 pages) |
29 August 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
16 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
29 April 2002 | Ad 16/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New director appointed (3 pages) |
26 April 2002 | New director appointed (3 pages) |
12 April 2002 | New director appointed (2 pages) |
21 March 2002 | Company name changed gweco 160 LIMITED\certificate issued on 21/03/02 (2 pages) |
11 May 2001 | Incorporation (17 pages) |