Kippax
Leeds
West Yorkshire
LS25 7PT
Director Name | John Pantelias |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1997(12 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Alverstone Avenue East Barnet Hertfordshire EN4 8EB |
Secretary Name | Simon Proctor |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1997(12 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Managing Director |
Correspondence Address | 1 Greenfield Vale Kippax Leeds West Yorkshire LS25 7PT |
Secretary Name | Margaret Mary Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Parkfield Close Kippax Leeds LS25 7PL |
Director Name | Mr Anthony Paul Bray |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Calverley Lane Horsforth Leeds LS18 4DZ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 July 2006 | Dissolved (1 page) |
---|---|
13 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2006 | Liquidators statement of receipts and payments (5 pages) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
21 June 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Appointment of a voluntary liquidator (1 page) |
17 December 2003 | Resolutions
|
17 December 2003 | Statement of affairs (6 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: unit 51 airplace properties 103 kirkstall road leeds west yorkshire LS3 1JL (1 page) |
29 October 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
9 September 2003 | Return made up to 12/07/03; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
20 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
4 August 1998 | Ad 25/07/98--------- £ si 49700@1=49700 £ ic 2/49702 (2 pages) |
4 August 1998 | Return made up to 12/07/98; no change of members (4 pages) |
15 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
20 August 1997 | New director appointed (2 pages) |
27 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | £ nc 1000/50000 13/06/97 (1 page) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | Secretary resigned (2 pages) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | New secretary appointed (1 page) |
15 August 1996 | Registered office changed on 15/08/96 from: 372 old street london EC1V 9LT (1 page) |
12 July 1996 | Incorporation (12 pages) |