Neville Street
Leeds
West Yorkshire
LS1 4DW
Director Name | Mr Neil Michael Harwood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 22 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Secretary Name | Mr Neil Michael Harwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 22 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Director Name | Mr Ian William Currie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree House Hillhouse Lane Brindle Lancashire PR6 8NR |
Secretary Name | Mr Philip Martin Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Woburn Drive Hale Cheshire WA15 8ND |
Director Name | Roland Middleton Ayling |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 7 Mossdale Avenue Bolton Lancashire BL1 5YA |
Director Name | Mr Norman Molyneux |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glen Cottage 1 Prospect Road Standish Wigan Lancashire WN6 0TZ |
Secretary Name | Mr Norman Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glen Cottage 1 Prospect Road Standish Wigan Lancashire WN6 0TZ |
Secretary Name | Mr Martin Henry Burrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakbank 8 Regent Drive Lostock Bolton Lancashire BL6 4DH |
Director Name | Mr Ian Charles Franks |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2007) |
Role | Charterd Accountant |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2007) |
Role | Charterd Accountant |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Director Name | Mr Philip Neville Wilbraham |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middle Rush Cowshill Bishop Auckland County Durham DL13 1DF |
Registered Address | 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Discover Leisure PLC 100.00% Ordinary |
---|
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
22 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2013 | Final Gazette dissolved following liquidation (1 page) |
22 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2013 | Liquidators' statement of receipts and payments to 20 August 2013 (18 pages) |
22 August 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 August 2013 | Liquidators' statement of receipts and payments to 20 August 2013 (18 pages) |
22 August 2013 | Liquidators statement of receipts and payments to 20 August 2013 (18 pages) |
22 August 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
24 April 2013 | Liquidators statement of receipts and payments to 15 February 2013 (22 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (22 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (22 pages) |
23 February 2012 | Resolutions
|
23 February 2012 | Statement of affairs with form 4.19 (7 pages) |
23 February 2012 | Appointment of a voluntary liquidator (1 page) |
23 February 2012 | Appointment of a voluntary liquidator (1 page) |
23 February 2012 | Resolutions
|
23 February 2012 | Statement of affairs with form 4.19 (7 pages) |
10 February 2012 | Registered office address changed from 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW on 10 February 2012 (2 pages) |
10 February 2012 | Registered office address changed from 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW on 10 February 2012 (2 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
2 December 2010 | Full accounts made up to 31 August 2010 (15 pages) |
2 December 2010 | Full accounts made up to 31 August 2010 (15 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (15 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (15 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages) |
1 September 2009 | Full accounts made up to 31 August 2008 (15 pages) |
1 September 2009 | Full accounts made up to 31 August 2008 (15 pages) |
8 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
8 July 2008 | Full accounts made up to 31 August 2007 (16 pages) |
8 July 2008 | Full accounts made up to 31 August 2007 (16 pages) |
24 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: unit 22 becklands park industrial estate york road market weighton east yorkshire YO43 3GL (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: unit 22 becklands park industrial estate york road market weighton east yorkshire YO43 3GL (1 page) |
28 July 2007 | Secretary resigned;director resigned (1 page) |
28 July 2007 | New secretary appointed;new director appointed (3 pages) |
28 July 2007 | Secretary resigned;director resigned (1 page) |
28 July 2007 | New secretary appointed;new director appointed (3 pages) |
23 April 2007 | Return made up to 11/04/07; no change of members (7 pages) |
23 April 2007 | Return made up to 11/04/07; no change of members (7 pages) |
7 March 2007 | Full accounts made up to 31 August 2006 (16 pages) |
7 March 2007 | Full accounts made up to 31 August 2006 (16 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Auditor's resignation (1 page) |
7 September 2006 | Auditor's resignation (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New secretary appointed;new director appointed (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: 3 ralli courts west riverside manchester lancashire M3 5FT (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 3 ralli courts west riverside manchester lancashire M3 5FT (1 page) |
24 July 2006 | New secretary appointed;new director appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (4 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (4 pages) |
8 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
5 April 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
5 April 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: steam packet house 76 cross street manchester greater manchester M2 4JU (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: steam packet house 76 cross street manchester greater manchester M2 4JU (1 page) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
11 November 2005 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
11 November 2005 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
23 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
23 May 2005 | Return made up to 11/04/05; full list of members
|
12 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
12 January 2005 | Accounts made up to 30 April 2004 (1 page) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (6 pages) |
20 November 2004 | Particulars of mortgage/charge (4 pages) |
20 November 2004 | Particulars of mortgage/charge (6 pages) |
20 November 2004 | Particulars of mortgage/charge (7 pages) |
20 November 2004 | Particulars of mortgage/charge (7 pages) |
20 November 2004 | Particulars of mortgage/charge (7 pages) |
20 November 2004 | Particulars of mortgage/charge (7 pages) |
20 November 2004 | Particulars of mortgage/charge (4 pages) |
20 November 2004 | Particulars of mortgage/charge (7 pages) |
20 November 2004 | Particulars of mortgage/charge (7 pages) |
20 November 2004 | Particulars of mortgage/charge (7 pages) |
20 November 2004 | Particulars of mortgage/charge (7 pages) |
20 November 2004 | Particulars of mortgage/charge (7 pages) |
20 November 2004 | Particulars of mortgage/charge (6 pages) |
20 November 2004 | Particulars of mortgage/charge (7 pages) |
20 November 2004 | Particulars of mortgage/charge (7 pages) |
20 November 2004 | Particulars of mortgage/charge (7 pages) |
20 November 2004 | Particulars of mortgage/charge (7 pages) |
20 November 2004 | Particulars of mortgage/charge (7 pages) |
20 November 2004 | Particulars of mortgage/charge (7 pages) |
20 November 2004 | Particulars of mortgage/charge (7 pages) |
20 November 2004 | Particulars of mortgage/charge (6 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
4 November 2004 | Memorandum and Articles of Association (10 pages) |
4 November 2004 | Memorandum and Articles of Association (10 pages) |
15 June 2004 | Return made up to 11/04/04; full list of members (6 pages) |
15 June 2004 | Return made up to 11/04/04; full list of members (6 pages) |
22 July 2003 | Memorandum and Articles of Association (9 pages) |
22 July 2003 | Memorandum and Articles of Association (9 pages) |
8 July 2003 | Company name changed wc co (16) LIMITED\certificate issued on 08/07/03 (2 pages) |
8 July 2003 | Company name changed wc co (16) LIMITED\certificate issued on 08/07/03 (2 pages) |
11 April 2003 | Incorporation (15 pages) |