Headingley
Leeds
LS6 2UJ
Director Name | Timothy Arthur Holden |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Chartered Town Planner |
Correspondence Address | 36 Wellesley Park Wellington Somerset TA21 8PZ |
Director Name | Malcolm William Turner |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Chartered Town Planner |
Correspondence Address | Feldacre Backways Lane Wellington Somerset TA21 9RN |
Secretary Name | Timothy Arthur Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Chartered Town Planner |
Correspondence Address | 36 Wellesley Park Wellington Somerset TA21 8PZ |
Director Name | Denis Patrick Connery |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Robert Hartley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Director Name | John George Purvis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 September 2007) |
Role | Chartered Engineer |
Correspondence Address | 4 Castle Hill Close Pannal Ash Harrogate North Yorkshire HG2 9JH |
Secretary Name | Denis Patrick Connery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Neil Stewart Robins |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(6 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 07 August 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Roman Drive Roundhay Leeds West Yorkshire LS8 2DR |
Secretary Name | Caroline Louise Farbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2010) |
Role | Chartered Secretary |
Correspondence Address | 8 Silk Mill Mews Cookridge Leeds West Yorkshire LS16 6SU |
Director Name | Mr Andrew Howard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Stockdale Walk Knaresborough HG5 8DZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2011 | Application to strike the company off the register (3 pages) |
5 May 2011 | Application to strike the company off the register (3 pages) |
7 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
3 November 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
3 November 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
14 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page) |
12 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
12 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
12 April 2010 | Termination of appointment of Neil Robins as a director (1 page) |
12 April 2010 | Termination of appointment of Neil Robins as a director (1 page) |
7 April 2010 | Full accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Appointment of Mr David Charles Wilton as a director (2 pages) |
1 April 2010 | Director's details changed for Neil Stewart Robins on 1 April 2010 (2 pages) |
1 April 2010 | Appointment of Mr David Charles Wilton as a director (2 pages) |
1 April 2010 | Director's details changed for Neil Stewart Robins on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Neil Stewart Robins on 1 April 2010 (2 pages) |
13 August 2009 | Director appointed andrew howard (2 pages) |
13 August 2009 | Director appointed andrew howard (2 pages) |
18 June 2009 | Return made up to 26/03/09; full list of members (4 pages) |
18 June 2009 | Return made up to 26/03/09; full list of members (4 pages) |
18 June 2009 | Appointment terminated director robert hartley (1 page) |
18 June 2009 | Appointment Terminated Director robert hartley (1 page) |
23 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
23 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
1 December 2008 | Director appointed neil stewart robins (2 pages) |
1 December 2008 | Director appointed neil stewart robins (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
12 November 2008 | Appointment terminated director and secretary denis connery (1 page) |
12 November 2008 | Appointment Terminated Director and Secretary denis connery (1 page) |
2 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
8 January 2008 | Full accounts made up to 30 June 2007 (22 pages) |
8 January 2008 | Full accounts made up to 30 June 2007 (22 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
2 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
18 February 2007 | Section 394 (1 page) |
18 February 2007 | Declaration of assistance for shares acquisition (4 pages) |
18 February 2007 | Section 394 (1 page) |
18 February 2007 | Declaration of assistance for shares acquisition (4 pages) |
18 February 2007 | Resolutions
|
18 February 2007 | Resolutions
|
16 February 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | New secretary appointed;new director appointed (3 pages) |
16 February 2007 | New secretary appointed;new director appointed (3 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: st marys house magdalene street taunton somerset TA1 1SB (1 page) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: st marys house magdalene street taunton somerset TA1 1SB (1 page) |
16 February 2007 | New director appointed (3 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 May 2006 | Return made up to 26/03/06; full list of members (2 pages) |
19 May 2006 | Return made up to 26/03/06; full list of members (2 pages) |
3 May 2005 | Return made up to 26/03/05; full list of members (3 pages) |
3 May 2005 | Return made up to 26/03/05; full list of members (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 May 2004 | Return made up to 26/03/04; full list of members (8 pages) |
5 May 2004 | Return made up to 26/03/04; full list of members (8 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
5 November 2003 | Accounts made up to 31 March 2003 (2 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: 16 the crescent taunton somerset TA1 4EB (2 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: 16 the crescent taunton somerset TA1 4EB (2 pages) |
13 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
13 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
8 May 2002 | Ad 29/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 May 2002 | Ad 29/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 March 2002 | Incorporation (13 pages) |