London
SW1V 1DW
Director Name | David Howell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2006(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welby House 96 Wilton Road London SW1V 1DW |
Director Name | James Lawrence Whitehead |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 December 1993) |
Role | Financial Services Broker |
Correspondence Address | 27 North Street Wetherby Leeds West Yorkshire LS22 6NU |
Director Name | Carol Patton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2009) |
Role | Managing Director |
Correspondence Address | 1 Church Court Saxton Leeds North Yorkshire LS24 9PY |
Secretary Name | Carol Patton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 December 1993) |
Role | Sales Director |
Correspondence Address | 1 Church Court Saxton Leeds North Yorkshire LS24 9PY |
Secretary Name | Kerry Lebbern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | The Cottage Annexe Moor Lane Hunsingore Wetherby Leeds West Yorkshire LS22 5HY |
Director Name | Anne Rosemary Dean |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | 3 Knights Croft Wetherby West Yorkshire LS22 7TJ |
Director Name | Jonathan Irwin Peck |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 19 March 1997) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lea 17 Vicarage Lane Dore Sheffield South Yorkshire S17 3GX |
Director Name | Jane Nicola Lister |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1995) |
Role | Financial Director |
Correspondence Address | Buckden Cottage Old Mount Farm Woolley Wakefield W Yorkshire WF4 2LD |
Director Name | Daphne Eleanor Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | 3 Farrar Drive Lady Heton Grove Mirfield West Yorkshire WF14 9DX |
Secretary Name | Howard Peter Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | 5 Moor Park Avenue Huddersfield West Yorkshire HD4 7AL |
Secretary Name | John Craig Hird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 March 1997) |
Role | Management Accountant |
Correspondence Address | 30 Roxholme Terrace Leeds LS7 4JH |
Director Name | Mrs Denise Marie Kelly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Fulton Place Central Place Headingley Leeds West Yorkshire LS16 5RS |
Director Name | Dawn Wendy Mitchell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(3 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2009) |
Role | Operations Manager |
Correspondence Address | 2 Nab Wood Drive Nab Wood Shipley BD18 4EJ |
Secretary Name | Dawn Wendy Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 April 2006) |
Role | Operations Manager |
Correspondence Address | 2 Nab Wood Drive Nab Wood Shipley BD18 4EJ |
Director Name | Catherine Richmond |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2004) |
Role | Conference And Incentive Trave |
Correspondence Address | 39 Carr Road Calverley Leeds West Yorkshire LS28 5NE |
Director Name | Ian Neale |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welby House 96 Wilton Road London SW1V 1DW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(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 | 10 August 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Welby House 96 Wilton Road London SW1V 1DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Termination of appointment of Ian Neale as a director (1 page) |
27 May 2011 | Termination of appointment of Ian Neale as a director (1 page) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Director's details changed for Ian Neale on 31 December 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Simon Andrew Watkins on 31 December 2009 (1 page) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Secretary's details changed for Simon Andrew Watkins on 31 December 2009 (1 page) |
24 August 2010 | Director's details changed for Ian Neale on 31 December 2009 (2 pages) |
24 August 2010 | Director's details changed for David Howell on 31 December 2009 (2 pages) |
24 August 2010 | Director's details changed for David Howell on 31 December 2009 (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 27A brook street ilkley leeds west yorkshire LS29 8AA (1 page) |
8 September 2009 | Appointment Terminated Director dawn mitchell (1 page) |
8 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
8 September 2009 | Appointment terminated director dawn mitchell (1 page) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Appointment terminated director carol patton (1 page) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Appointment Terminated Director carol patton (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 27A brook street ilkley leeds west yorkshire LS29 8AA (1 page) |
24 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
24 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
21 April 2008 | Full accounts made up to 30 September 2007 (16 pages) |
21 April 2008 | Full accounts made up to 30 September 2007 (16 pages) |
5 November 2007 | Auditor's resignation (1 page) |
5 November 2007 | Auditor's resignation (1 page) |
15 October 2007 | Auditor's resignation (1 page) |
15 October 2007 | Auditor's resignation (1 page) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
13 June 2007 | Auditor's resignation (1 page) |
13 June 2007 | Auditor's resignation (1 page) |
20 March 2007 | Full accounts made up to 30 September 2006 (18 pages) |
20 March 2007 | Full accounts made up to 30 September 2006 (18 pages) |
28 November 2006 | Secretary's particulars changed (1 page) |
28 November 2006 | Secretary's particulars changed (1 page) |
31 August 2006 | Return made up to 10/08/06; full list of members (8 pages) |
31 August 2006 | Return made up to 10/08/06; full list of members
|
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | Resolutions
|
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
4 May 2006 | Resolutions
|
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
15 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
15 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
30 September 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
30 September 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
6 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
1 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
1 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
17 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
17 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
30 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
20 August 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
20 August 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
2 May 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
2 May 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
30 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
30 August 2001 | Return made up to 10/08/01; full list of members
|
6 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 September 2000 | Return made up to 10/08/00; full list of members (7 pages) |
5 September 2000 | Return made up to 10/08/00; full list of members (7 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
24 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
14 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
14 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 August 1997 | Return made up to 10/08/97; full list of members
|
20 August 1997 | Return made up to 10/08/97; full list of members (6 pages) |
24 July 1997 | Registered office changed on 24/07/97 from: 27A brook street ilkley west yorkshire LS29 3AA (1 page) |
24 July 1997 | Registered office changed on 24/07/97 from: 27A brook street ilkley west yorkshire LS29 3AA (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: 1 church court main st saxton tadcaster north yorkshire LS24 9PY (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: 1 church court main st saxton tadcaster north yorkshire LS24 9PY (1 page) |
3 June 1997 | Resolutions
|
3 June 1997 | Ad 15/05/97--------- £ si 7000@1=7000 £ ic 33000/40000 (2 pages) |
3 June 1997 | Particulars of contract relating to shares (4 pages) |
3 June 1997 | Ad 15/05/97--------- £ si 7000@1=7000 £ ic 33000/40000 (2 pages) |
3 June 1997 | Resolutions
|
3 June 1997 | Particulars of contract relating to shares (4 pages) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New secretary appointed;new director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New secretary appointed;new director appointed (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: po box 2 denholme drive ossett west yorkshire WF5 9NA (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: po box 2 denholme drive ossett west yorkshire WF5 9NA (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 August 1996 | Return made up to 10/08/96; full list of members (8 pages) |
4 August 1996 | Return made up to 10/08/96; full list of members (8 pages) |
18 June 1996 | £ nc 10000/50000 03/07/95 (1 page) |
18 June 1996 | Ad 03/07/95--------- £ si 17500@1 (2 pages) |
18 June 1996 | Ad 03/07/95--------- £ si 17500@1 (2 pages) |
18 June 1996 | £ nc 10000/50000 03/07/95 (1 page) |
18 June 1996 | Ad 06/06/96--------- £ si 13000@1=13000 £ ic 2500/15500 (2 pages) |
18 June 1996 | Ad 06/06/96--------- £ si 13000@1=13000 £ ic 2500/15500 (2 pages) |
31 January 1996 | Director resigned;new director appointed (2 pages) |
7 August 1995 | Return made up to 10/08/95; full list of members
|
9 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
17 May 1994 | Ad 31/03/94--------- £ si 1550@1=1550 £ ic 951/2501 (1 page) |
17 May 1994 | Ad 31/03/94--------- £ si 1550@1=1550 £ ic 951/2501 (1 page) |
17 April 1994 | Resolutions
|
17 April 1994 | Nc inc already adjusted 31/03/94 (1 page) |
17 April 1994 | Resolutions
|
17 April 1994 | Nc inc already adjusted 31/03/94 (1 page) |
7 November 1993 | Ad 28/09/93--------- £ si 949@1=949 £ ic 2/951 (2 pages) |
7 November 1993 | Ad 28/09/93--------- £ si 949@1=949 £ ic 2/951 (2 pages) |