Harrogate View Shadwell Lane
Leeds
West Yorkshire
LS17 8AZ
Director Name | David Malcolm Milne |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 05 February 2010) |
Role | Company Director |
Correspondence Address | Carr Farm Low Lane Darley North Yorkshire HG3 2QN |
Director Name | Howard Simon Mann |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 05 February 2010) |
Role | Company Director |
Correspondence Address | 32 Windermere Drive Leeds Yorkshire LS17 7UZ |
Director Name | Mr Ralph Fielding |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Insurance Broker |
Correspondence Address | 2 Avenue Lawns Alwoodley Leeds West Yorkshire LS17 7HP |
Director Name | Anthony Buchanan Williams |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 04 February 1992) |
Role | Insurance Broker |
Correspondence Address | The Courthouse High Street Offley Hitchin Hertfordshire SG5 3AP |
Secretary Name | Mr Ralph Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 2 Avenue Lawns Alwoodley Leeds West Yorkshire LS17 7HP |
Director Name | Mr Simon Harold Hudson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(4 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Cottage Fortshot Lane Wike Leeds West Yorkshire LS17 9JX |
Director Name | Mr Leon Laurence Davidson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1995(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Saint Andrews Walk Leeds Yorkshire LS17 7TS |
Secretary Name | Mr Leon Laurence Davidson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1995(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Saint Andrews Walk Leeds Yorkshire LS17 7TS |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £38,156,000 |
Net Worth | -£2,543,000 |
Cash | £6,432,000 |
Current Liabilities | £40,219,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 April |
5 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2009 | Notice of final account prior to dissolution (4 pages) |
5 November 2009 | Return of final meeting of creditors (4 pages) |
24 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
24 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
23 January 2007 | Receiver ceasing to act (1 page) |
23 January 2007 | Receiver ceasing to act (1 page) |
4 July 2006 | Receiver's abstract of receipts and payments (3 pages) |
4 July 2006 | Receiver's abstract of receipts and payments (3 pages) |
22 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
22 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 1 city square leeds LS1 2AL (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 1 city square leeds LS1 2AL (1 page) |
29 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
29 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
7 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: hlb kidsons spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: hlb kidsons spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
14 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
14 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
20 December 2000 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
20 December 2000 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
6 December 2000 | Appointment of a liquidator (1 page) |
6 December 2000 | Appointment of a liquidator (1 page) |
24 August 2000 | Administrative Receiver's report (11 pages) |
24 August 2000 | Administrative Receiver's report (11 pages) |
1 August 2000 | Court order notice of winding up (2 pages) |
1 August 2000 | Court order notice of winding up (2 pages) |
9 June 2000 | Appointment of receiver/manager (2 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: greatminster house lister hill horsforth, west yorkshire LS18 5DL (1 page) |
9 June 2000 | Appointment of receiver/manager (2 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: greatminster house lister hill horsforth, west yorkshire LS18 5DL (1 page) |
1 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (7 pages) |
23 May 2000 | Particulars of mortgage/charge (7 pages) |
17 November 1999 | Return made up to 02/11/99; no change of members (10 pages) |
17 November 1999 | Return made up to 02/11/99; no change of members (10 pages) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Full group accounts made up to 30 April 1998 (42 pages) |
6 July 1999 | Full group accounts made up to 30 April 1998 (42 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
19 May 1999 | Particulars of mortgage/charge (7 pages) |
19 May 1999 | Particulars of mortgage/charge (7 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Return made up to 02/11/98; no change of members (8 pages) |
16 November 1998 | Return made up to 02/11/98; no change of members (8 pages) |
9 December 1997 | Return made up to 02/11/97; full list of members (7 pages) |
9 December 1997 | Return made up to 02/11/97; full list of members (7 pages) |
26 November 1997 | Location of register of members (1 page) |
26 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1997 | Location of register of members (1 page) |
26 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1997 | Full group accounts made up to 30 April 1997 (34 pages) |
1 October 1997 | Full group accounts made up to 30 April 1997 (34 pages) |
11 September 1997 | Particulars of mortgage/charge (4 pages) |
11 September 1997 | Particulars of mortgage/charge (4 pages) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (6 pages) |
27 March 1997 | Particulars of mortgage/charge (6 pages) |
26 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Return made up to 02/11/96; full list of members (7 pages) |
6 December 1996 | Return made up to 02/11/96; full list of members (7 pages) |
4 November 1996 | Full group accounts made up to 30 April 1996 (25 pages) |
4 November 1996 | Full group accounts made up to 30 April 1996 (25 pages) |
15 July 1996 | New director appointed (2 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Return made up to 02/11/95; no change of members (6 pages) |
16 November 1995 | Return made up to 02/11/95; no change of members (12 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (3 pages) |
7 September 1995 | Full group accounts made up to 30 April 1995 (25 pages) |
7 September 1995 | Full group accounts made up to 30 April 1995 (25 pages) |
8 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
30 March 1995 | Particulars of mortgage/charge (8 pages) |
30 March 1995 | Particulars of mortgage/charge (7 pages) |
29 March 1995 | Particulars of mortgage/charge (12 pages) |
29 March 1995 | Particulars of mortgage/charge (5 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (59 pages) |
14 March 1994 | Full group accounts made up to 30 April 1993 (25 pages) |
14 March 1994 | Full group accounts made up to 30 April 1993 (25 pages) |