Leeds
West Yorkshire
LS17 9JD
Director Name | Patricia Mary Alsop |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1997(34 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 31 March 1998) |
Role | Solicitor |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1997(34 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 31 March 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Secretary Name | Mr Allan Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 1997(34 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 31 March 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Thomas Donald Parr |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(28 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | Homestead Homestead Road Disley Stockport Cheshire SK12 2JP |
Director Name | Robert John Smith |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | 466 Otley Road Leeds West Yorkshire LS16 8AE |
Secretary Name | Robert John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | 466 Otley Road Leeds West Yorkshire LS16 8AE |
Director Name | Mr Peter Lucas |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(33 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 22 Church Street Dunnington York North Yorkshire YO19 5PW |
Director Name | Graham Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(33 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 October 1997) |
Role | Company Director |
Correspondence Address | Langdale 103 Back Lane South Wheldrake York Yorkshire YO19 6DT |
Director Name | John David Mawby |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(34 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 03 October 1997) |
Role | Secretary |
Correspondence Address | The Homestead Main Street Lyddington Oakham Leicestershire LE15 9LS |
Secretary Name | John David Mawby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(34 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 03 October 1997) |
Role | Secretary |
Correspondence Address | The Homestead Main Street Lyddington Oakham Leicestershire LE15 9LS |
Registered Address | 79 Mount Street London W1Y 5HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
28 October 1997 | Application for striking-off (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: granary building 1 canal wharf leeds LS11 5BB (1 page) |
3 October 1997 | New secretary appointed;new director appointed (3 pages) |
3 October 1997 | Secretary resigned;director resigned (1 page) |
8 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
24 March 1997 | Return made up to 31/03/97; no change of members (8 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (3 pages) |
4 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
28 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
9 May 1995 | Return made up to 16/04/95; no change of members (8 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: centaur house great george street, leeds west yorkshire LS1 3BS (1 page) |