London
NW11 6TY
Director Name | Lord Jonathan Peter Marland Of Odstock |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 16 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Odstock Manor Salisbury Wiltshire SP5 4JA |
Director Name | Mr Peter Joseph John Mullen |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 16 July 2009) |
Role | Retail Consultant |
Country of Residence | England |
Correspondence Address | 16 Alexander Square London SW3 2AX |
Secretary Name | James Leslie Dunion |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 July 2009) |
Role | Company Director |
Correspondence Address | 8 Murdoch Close Dalbeattie Kirkcudbrightshire DG5 4UP Scotland |
Director Name | Malcolm Stewart Graham Cannon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years (closed 16 July 2009) |
Role | Sales Marketing Professional |
Correspondence Address | 24a Murrayfield Road Edinburgh Midlothian EH12 6ER Scotland |
Director Name | James Richard Ryan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(2 weeks after company formation) |
Appointment Duration | 1 day (resigned 28 April 2006) |
Role | Solicitor |
Correspondence Address | 112 Town Moor Lane Thurstonland Huddersfield West Yorkshire HD4 6XF |
Secretary Name | Stephen James Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(2 weeks after company formation) |
Appointment Duration | 1 day (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 36 Sandringham Gardens Moortown Leeds West Yorkshire LS17 8DD |
Director Name | Mr Hugh McKellar Lennie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 16 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinetrees 40 Caldwell Road West Kilbride Ayrshire KA23 9LF Scotland |
Director Name | Mr Mark Leonard Trueman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gaistone Brae New Galloway Kirkcudbrightshire DG7 3SE Scotland |
Secretary Name | Mr Hugh McKellar Lennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinetrees 40 Caldwell Road West Kilbride Ayrshire KA23 9LF Scotland |
Director Name | Robert Priestley Shepherd |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2008) |
Role | Company Director |
Correspondence Address | Woodcliffe Horncliffe Rossendale Lancashire BB4 6JS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(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 | 13 April 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,318,809 |
Gross Profit | £1,446,355 |
Net Worth | £1,829,825 |
Cash | £414,107 |
Current Liabilities | £847,952 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2009 | Liquidators statement of receipts and payments to 9 April 2009 (5 pages) |
16 April 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 November 2008 | Appointment of a voluntary liquidator (1 page) |
25 November 2008 | Declaration of solvency (7 pages) |
25 November 2008 | Resolutions
|
25 November 2008 | Registered office changed on 25/11/2008 from 16 alexander square london greater london SW3 2AX (1 page) |
24 October 2008 | Appointment terminated director robert shepherd (1 page) |
7 May 2008 | Return made up to 13/04/08; full list of members (5 pages) |
11 September 2007 | Nc inc already adjusted 02/08/07 (1 page) |
11 September 2007 | Ad 02/08/07--------- £ si [email protected]=300000 £ ic 1212500/1512500 (2 pages) |
11 September 2007 | Resolutions
|
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | New director appointed (2 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (24 pages) |
10 May 2007 | Return made up to 13/04/07; full list of members
|
3 January 2007 | Director resigned (1 page) |
27 September 2006 | Ad 06/07/06--------- £ si [email protected]=1212499 £ ic 1/1212500 (2 pages) |
27 September 2006 | New director appointed (3 pages) |
12 September 2006 | New director appointed (3 pages) |
12 September 2006 | New director appointed (4 pages) |
6 September 2006 | Resolutions
|
6 September 2006 | New director appointed (3 pages) |
6 September 2006 | Nc inc already adjusted 06/07/06 (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | S-div 06/07/06 (1 page) |
15 July 2006 | Particulars of mortgage/charge (6 pages) |
14 June 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |