Grove Lane
Leeds
West Yorkshire
LS6 4AQ
Director Name | Charles Arnold John Biffin |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 7 Ranmoor Crescent Sheffield South Yorkshire S10 3GU |
Director Name | Edward Alastair Fretwell Downing |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | Eden Thorpe 14 Tapton Park Road Sheffield South Yorkshire S10 3FG |
Director Name | Dr Francis Anthony Fretwell Downing |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 School Green Lane Sheffield South Yorkshire S10 4GP |
Secretary Name | Charles Arnold John Biffin |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 7 Ranmoor Crescent Sheffield South Yorkshire S10 3GU |
Secretary Name | Mr John James Arthur Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(3 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 27 August 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Norwood Barn Carlton Lane East Carlton West Yorkshire LS19 7BG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(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 | 30 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 May 2004 | Dissolved (1 page) |
---|---|
12 February 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 3 park square leeds west yorkshire LS1 2NE (1 page) |
31 March 2003 | Statement of affairs (9 pages) |
31 March 2003 | Resolutions
|
31 March 2003 | Appointment of a voluntary liquidator (1 page) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | New secretary appointed;new director appointed (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New director appointed (3 pages) |
11 September 2002 | Ad 02/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Particulars of mortgage/charge (5 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 August 2002 | New director appointed (2 pages) |
30 July 2002 | Incorporation (16 pages) |