Cookridge
Leeds
West Yorkshire
LS16 7PS
Director Name | Mrs Judith Mara Chapman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2006(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 August 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Apartment 1 Gledhow Manor 350 Gledhow Lane Leeds West Yorkshire LS7 4NH |
Director Name | Jeremy Alan Ford |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 3 37-39 West Heath Drive London NW11 7QG |
Director Name | Sarah Elizabeth Hall |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 79 Saint Davids Square Lockes Wharf London E14 3WB |
Secretary Name | Jeremy Alan Ford |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 3 37-39 West Heath Drive London NW11 7QG |
Director Name | Toby Christian Fursdon |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2004) |
Role | Retired |
Correspondence Address | 28 Spen Crescent Leeds West Yorkshire LS16 5EY |
Secretary Name | John Davies Hocking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 April 2006) |
Role | Housing Chief Officer |
Correspondence Address | 162 Albemarle Road York North Yorkshire YO23 1HB |
Director Name | Mr Andrew John Gamble |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2004) |
Role | Business Development & Propert |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hunger Hills Avenue Leeds West Yorkshire LS18 5JT |
Director Name | Donald Wetherell |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2005) |
Role | Retired |
Correspondence Address | 20 Holtdale Drive Holt Park Leeds West Yorkshire LS16 7RT |
Director Name | Doreen Tinker |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 December 2003) |
Role | Retired |
Correspondence Address | 21 Holborn Walk Leeds West Yorkshire LS6 2RA |
Director Name | Brenda Swales |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 29 Shakespeare Road Guiseley Leeds West Yorkshire LS20 9BJ |
Director Name | Mary Valerie Linda Parsons |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 August 2005) |
Role | Associate Director |
Correspondence Address | 59 Peveril Road Endcliffe Sheffield South Yorkshire S11 7AQ |
Director Name | Susan Elizabeth Missin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | 22 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Ms Ruth Manning |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 Long Meadows Bramhope Leeds LS16 9DU |
Director Name | Mr Graham Naylor Latty |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 February 2007) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 110 Harrogate Road Rawdon Leeds West Yorkshire LS19 6ND |
Director Name | Brian Jennings |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 2006) |
Role | Councillor |
Correspondence Address | Red Lodge West Park Drive Leeds West Yorkshire LS16 5AS |
Director Name | Patrick Dunstan Godwin Hall |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 2004) |
Role | Elected Member Of Leeds City C |
Country of Residence | England |
Correspondence Address | 19 Moorland Avenue Leeds West Yorkshire LS6 1AP |
Director Name | Mrs Wilhemina Magdalen Kainyek |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 February 2007) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Holborn Terrace Leeds West Yorkshire LS6 2QA |
Director Name | Cllr Clive Jan Fox |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindley View 99 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU |
Director Name | Sarah Elizabeth Bevan |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 February 2007) |
Role | Retired |
Correspondence Address | 4 Wilkinson Way Otley Leeds West Yorkshire LS21 2RJ |
Director Name | Sylvia Whitlock |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | 21 King George Avenue Leeds West Yorkshire LS7 4LH |
Director Name | Maurice Scott |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Shakespeare Close Guiseley Leeds West Yorkshire LS20 9LS |
Director Name | Cllr John Anthony Illingworth |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 2007) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 37 Kirkwood Way Leeds West Yorkshire LS16 7EU |
Director Name | Cllr Joan Penny Ewens |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 2007) |
Role | Post Paid Work |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holmwood Drive Leeds West Yorkshire LS6 4NF |
Director Name | Patricia Oddy |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hawkswood Mount Leeds West Yorkshire LS5 3PQ |
Director Name | Richard Barry Hewson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 February 2007) |
Role | Management Consultant |
Correspondence Address | 9 Sunnyridge Avenue Leeds West Yorkshire LS28 7PN |
Director Name | John George Scarisbrick |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 February 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Delheim Foxhill Court Leeds West Yorkshire LS16 5PL |
Director Name | Janice Jane Simpson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 November 2007) |
Role | Company Director |
Correspondence Address | 1 Holtdale Lawn Leeds West Yorkshire LS16 7RP |
Director Name | Caroline Jane Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 2007) |
Role | Housing Consultant |
Correspondence Address | 42 Lane Head Lane Kirkburton Huddersfield West Yorkshire HD8 0SQ |
Director Name | John Sharples |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 2007) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Hawthorn Road Yeadon Leeds West Yorkshire LS19 7UT |
Director Name | John Sharples |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 2007) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Hawthorn Road Yeadon Leeds West Yorkshire LS19 7UT |
Secretary Name | Iain Kyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2006(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | 67 Otley Old Road Leeds West Yorkshire LS16 6HG |
Registered Address | Mayesbrook House Lawnswood Office Park Redvers Close, Leeds West Yorkshire LS16 6QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
17 October 2008 | Accounts made up to 31 March 2008 (22 pages) |
2 April 2008 | Annual return made up to 19/11/07 (2 pages) |
11 March 2008 | Appointment terminated director janice simpson (1 page) |
11 March 2008 | Appointment terminated director caroline smith (1 page) |
11 March 2008 | Appointment terminated director maurice scott (1 page) |
11 March 2008 | Appointment terminated director john sharples (1 page) |
6 November 2007 | Accounts made up to 31 March 2007 (30 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
2 March 2007 | Accounts made up to 31 March 2006 (26 pages) |
18 December 2006 | Annual return made up to 19/11/06
|
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
15 December 2005 | Annual return made up to 19/11/05 (4 pages) |
23 November 2005 | Accounts made up to 31 March 2005 (22 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | New director appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
20 July 2005 | Resolutions
|
17 December 2004 | Annual return made up to 19/11/04 (12 pages) |
12 November 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
22 September 2004 | Accounts made up to 31 March 2004 (21 pages) |
1 September 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
8 June 2004 | Memorandum and Articles of Association (6 pages) |
8 June 2004 | Resolutions
|
4 June 2004 | Registered office changed on 04/06/04 from: thoresby house 2A great george street leeds LS2 8BB (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
8 January 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
5 January 2004 | Director resigned (1 page) |
18 December 2003 | Annual return made up to 19/11/03
|
2 July 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
4 March 2003 | Secretary resigned;director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: c/o trowers & hamlins sceptre court 40 tower hill london EC3N 4DX (1 page) |