Headingley
Leeds
LS6 2UJ
Director Name | Mr John Bernard Gerard Horgan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chadsworth 4 Hare Lane Claygate Esher Surrey KT10 9BS |
Director Name | Mr David Charles Kendall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 January 2004) |
Role | Engineer |
Correspondence Address | Laurel Cottage Loosehanger Redlynch Salisbury Wiltshire SP5 2PS |
Secretary Name | Gary Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 2 Cressy House London SW13 0HZ |
Director Name | Anthony Marchant |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 2004) |
Role | Engineer |
Correspondence Address | Roundelay House Chawleigh Chulmleigh Devon EX18 7HT |
Secretary Name | Mr David Charles Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 January 2004) |
Role | Engineer |
Correspondence Address | Laurel Cottage Loosehanger Redlynch Salisbury Wiltshire SP5 2PS |
Director Name | Denis Patrick Connery |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 November 2008) |
Role | Company Director |
Correspondence Address | 125 Selby Road West Bridgford Nottinghamshire NG2 7BB |
Director Name | Mr Robert Hartley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 5 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 | 16 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 September 2007) |
Role | Chartered Engineer |
Correspondence Address | 4 Castle Hill Close Pannal Ash Harrogate North Yorkshire HG2 9JH |
Secretary Name | Mr Robert Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Secretary Name | Denis Patrick Connery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 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, 3 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, 3 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 after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Stockdale Walk Knaresborough HG5 8DZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2010 | Application to strike the company off the register (3 pages) |
22 December 2010 | Application to strike the company off the register (3 pages) |
28 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
28 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
7 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders Statement of capital on 2010-07-07
|
7 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders Statement of capital on 2010-07-07
|
24 May 2010 | Appointment of Mr Graham Dudley Olver as a director (2 pages) |
24 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
24 May 2010 | Appointment of Mr Graham Dudley Olver as a director (2 pages) |
24 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
13 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page) |
7 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
4 October 2009 | Termination of appointment of Neil Robins as a director (1 page) |
4 October 2009 | Termination of appointment of Neil Robins as a director (1 page) |
4 August 2009 | Director appointed mr andrew howard (1 page) |
4 August 2009 | Director appointed mr andrew howard (1 page) |
26 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
8 May 2009 | Appointment Terminated Director robert hartley (1 page) |
8 May 2009 | Appointment terminated director robert hartley (1 page) |
8 May 2009 | Appointment Terminated Secretary denis connery (1 page) |
8 May 2009 | Appointment terminated secretary denis connery (1 page) |
23 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
23 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
28 November 2008 | Director appointed neil stewart robins (2 pages) |
28 November 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 denis connery (1 page) |
12 November 2008 | Appointment Terminated Director denis connery (1 page) |
7 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
8 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
8 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
21 September 2007 | Return made up to 23/06/07; full list of members (2 pages) |
21 September 2007 | Return made up to 23/06/07; full list of members (2 pages) |
7 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
7 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
26 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
26 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
28 June 2005 | Return made up to 23/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 23/06/05; full list of members (3 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
7 February 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
7 February 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Secretary resigned;director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned;director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: coopers house the horsefair romsey hampshire SO51 8JZ (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: coopers house the horsefair romsey hampshire SO51 8JZ (1 page) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
25 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
25 November 2003 | Accounts made up to 31 March 2003 (2 pages) |
31 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
20 May 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
11 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 2 sundial court tolworth rise south tolworth surrey KT5 9RN (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 2 sundial court tolworth rise south tolworth surrey KT5 9RN (1 page) |
16 April 2003 | Director resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | New director appointed (3 pages) |
22 August 2002 | New director appointed (3 pages) |
22 August 2002 | Resolutions
|
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Memorandum and Articles of Association (16 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Memorandum and Articles of Association (16 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 6-8 underwood street london N1 7JQ (1 page) |
31 July 2002 | Company name changed speed 9248 LIMITED\certificate issued on 31/07/02 (2 pages) |
31 July 2002 | Company name changed speed 9248 LIMITED\certificate issued on 31/07/02 (2 pages) |
18 July 2002 | Incorporation (18 pages) |
18 July 2002 | Incorporation (18 pages) |