Green Road
Leeds
West Yorkshire
LS6 4HG
Director Name | Mr Richard Lawrence Todd |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1996(same day as company formation) |
Role | Concert Promoter/Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Langtons Wharf Leeds LS2 7EF |
Secretary Name | Colin William Oliver |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1996(same day as company formation) |
Role | Concert Promoter |
Correspondence Address | Grange Cottage Green Road Leeds West Yorkshire LS6 4HG |
Director Name | Desmond Patrick McElroy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1999(3 years after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 15 Sandringham Road Ainsdale Southport Merseyside PR8 2NY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Haines Watts 4-8 Tabernacle Street London EC2A 4UH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
25 February 2006 | Dissolved (1 page) |
---|---|
25 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2005 | Liquidators statement of receipts and payments (5 pages) |
12 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 May 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
25 October 2003 | Liquidators statement of receipts and payments (5 pages) |
21 March 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Liquidators statement of receipts and payments (5 pages) |
19 September 2000 | Appointment of a voluntary liquidator (1 page) |
19 September 2000 | Resolutions
|
19 September 2000 | Statement of affairs (8 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 30-38 dock street leeds west yorkshire LS10 1JF (1 page) |
19 April 2000 | Return made up to 11/04/00; full list of members
|
4 November 1999 | Ad 27/10/99--------- £ si 25@1=25 £ ic 125/150 (2 pages) |
11 May 1999 | Ad 23/04/99--------- £ si 123@1=123 £ ic 2/125 (2 pages) |
5 May 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
30 April 1999 | £ nc 100/1000 23/04/99 (1 page) |
30 April 1999 | Conve 23/04/99 (1 page) |
30 April 1999 | Resolutions
|
30 April 1999 | New director appointed (2 pages) |
7 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 May 1998 | Return made up to 11/04/98; no change of members (4 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Registered office changed on 02/02/98 from: top floor 14 york road london W3 6TP (1 page) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Particulars of mortgage/charge (7 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: lytton house 38 hazelwood road northampton NN1 1LN (1 page) |
28 May 1997 | Return made up to 11/04/97; full list of members
|
29 October 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
30 May 1996 | Secretary resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New secretary appointed (2 pages) |
11 April 1996 | Incorporation (22 pages) |