Leeds
LS11 8DT
Director Name | James Malcolm Taylor |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Whins Lane Wheelton Chorley Lancashire PR6 8HN |
Director Name | Mr John Alfred Coppack |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Rudding Lane Follifoot Harrogate North Yorkshire HG3 1DQ |
Director Name | Gregory Allen Collins |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Brearton House 10 Rossett Gardens Harrogate North Yorkshire HG2 9PP |
Secretary Name | Mr John Alfred Coppack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Rudding Lane Follifoot Harrogate North Yorkshire HG3 1DQ |
Director Name | Christopher John Landsborough Newton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | The Old Brewery Main Street Helperby North Yorkshire YO61 2NS |
Director Name | Mr Gregory Mark Franks |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 July 2004) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | Burn Lea 90 Duchy Road Harrogate North Yorkshire HG1 2HA |
Director Name | Mr David Cooper Jackson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 July 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Melverley Brownswood Road Beaconsfield Buckinghamshire HP9 2NU |
Director Name | Gregory Allen Collins |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1999(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2000) |
Role | Finance Director |
Correspondence Address | 114 Matthew Cove Auburn Indiana 46706 United States |
Director Name | Gary Neil Fitzpatrick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 July 2003) |
Role | Accountant |
Correspondence Address | Orchard House 21 Main Street Bishopthorpe York North Yorkshire YO23 2RA |
Secretary Name | Nicola Jane Gifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | No 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS17 5PE |
Director Name | Keith Eugene Swallow |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2006) |
Role | Accountant |
Correspondence Address | No 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0EA |
Director Name | Richard Trevor Wingrove |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2003(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 2005) |
Role | Accountant |
Correspondence Address | No 1 White Rose Office Park Millshaw Park Lane York North Yorkshire YO10 5JR |
Director Name | Michael John Thompson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 November 2005) |
Role | General Manager |
Correspondence Address | No 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0EA |
Director Name | Richard Michael Llewellyn Twomey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2009) |
Role | President |
Correspondence Address | No. 1 White Rose Office Park, Millshaw Park Lane Leeds West Yorkshire LS11 0EA |
Director Name | Jade Caroline Sheahan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 2008) |
Role | Accountant |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0EA |
Secretary Name | Jade Caroline Sheahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 August 2006) |
Role | Accountant |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0EA |
Secretary Name | Dagmar Louise Ramsey Basquill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2007(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2009) |
Role | Legal Director |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0BG |
Director Name | Mr Andrew Graham Crossley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0BG |
Secretary Name | Mr Preston Wells |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 July 2009(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0EA |
Director Name | Mr Andrew Karl Ekdahl |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 August 2011) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0BG |
Secretary Name | Mr Andrew Karl Ekdahl |
---|---|
Status | Resigned |
Appointed | 01 October 2010(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 August 2011) |
Role | Company Director |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0BG |
Director Name | Mr Abraham Andries Faber |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 September 2011(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Bruce Graham Armstrong |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(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 | 11 March 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,625,000 |
Net Worth | £178,806,422 |
Current Liabilities | £26,385,705 |
Latest Accounts | 29 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
19 March 2015 | Appointment of Mrs Amanda Devonshire as a director on 12 December 2014 (2 pages) |
19 March 2015 | Termination of appointment of Abraham Andries Faber as a director on 12 December 2014 (1 page) |
4 March 2015 | Termination of appointment of Bruce Graham Armstrong as a director on 5 December 2014 (1 page) |
4 March 2015 | Termination of appointment of Bruce Graham Armstrong as a director on 5 December 2014 (1 page) |
9 January 2015 | Registered office address changed from St Anthonys Road Beeston Leeds LS11 8DT to 1 More London Place London SE1 2AF on 9 January 2015 (2 pages) |
9 January 2015 | Register inspection address has been changed to Pinewood Campus Nine Mile Ride Wokingham RG40 3EW (2 pages) |
9 January 2015 | Registered office address changed from St Anthonys Road Beeston Leeds LS11 8DT to 1 More London Place London SE1 2AF on 9 January 2015 (2 pages) |
8 January 2015 | Appointment of a voluntary liquidator (1 page) |
8 January 2015 | Declaration of solvency (3 pages) |
24 September 2014 | Full accounts made up to 29 December 2013 (14 pages) |
4 June 2014 | Statement by directors (1 page) |
4 June 2014 | Statement of capital on 4 June 2014
|
4 June 2014 | Statement of capital on 4 June 2014
|
4 June 2014 | Solvency statement dated 08/05/14 (1 page) |
4 June 2014 | Resolutions
|
17 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders (3 pages) |
23 September 2013 | Full accounts made up to 30 December 2012 (14 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
23 August 2012 | Full accounts made up to 1 January 2012 (13 pages) |
23 August 2012 | Full accounts made up to 1 January 2012 (13 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
9 November 2011 | Appointment of Mr Bruce Graham Armstrong as a director (2 pages) |
9 November 2011 | Appointment of Mr Abraham Faber as a director (2 pages) |
9 November 2011 | Appointment of Mr Bruce Graham Armstrong as a director (2 pages) |
8 November 2011 | Termination of appointment of Andrew Ekdahl as a secretary (1 page) |
8 November 2011 | Termination of appointment of Andrew Crossley as a director (1 page) |
8 November 2011 | Termination of appointment of Andrew Ekdahl as a director (1 page) |
23 May 2011 | Annual return made up to 11 March 2011 (14 pages) |
5 May 2011 | Full accounts made up to 2 January 2011 (14 pages) |
5 May 2011 | Full accounts made up to 2 January 2011 (14 pages) |
3 November 2010 | Appointment of Mr Andrew Karl Ekdahl as a director (2 pages) |
2 November 2010 | Appointment of Mr Andrew Karl Ekdahl as a secretary (2 pages) |
2 November 2010 | Termination of appointment of Preston Wells as a secretary (1 page) |
18 October 2010 | Annual return made up to 11 March 2010 (13 pages) |
14 September 2010 | Full accounts made up to 3 January 2010 (14 pages) |
14 September 2010 | Full accounts made up to 3 January 2010 (14 pages) |
17 December 2009 | Termination of appointment of Richard Twomey as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 July 2009 | Appointment terminated secretary dagmar basquill (1 page) |
16 July 2009 | Secretary appointed mr preston wells (1 page) |
12 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | New secretary appointed (1 page) |
14 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
2 February 2007 | Full accounts made up to 31 December 2005 (10 pages) |
5 September 2006 | Secretary resigned (1 page) |
29 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
8 March 2006 | Director resigned (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | Director resigned (1 page) |
14 December 2005 | New director appointed (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 June 2005 | Director resigned (1 page) |
18 May 2005 | Full accounts made up to 31 December 2003 (10 pages) |
9 May 2005 | Return made up to 11/03/05; full list of members (2 pages) |
24 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
19 January 2005 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
24 March 2004 | Return made up to 11/03/04; full list of members
|
19 December 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 April 2003 | Return made up to 11/03/03; full list of members
|
1 March 2003 | Auditor's resignation (2 pages) |
18 February 2003 | Director's particulars changed (1 page) |
18 February 2003 | New secretary appointed (1 page) |
18 February 2003 | Secretary resigned;director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
20 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
21 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Return made up to 11/03/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 October 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
15 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
15 April 1999 | New director appointed (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
13 August 1998 | Director's particulars changed (1 page) |
12 March 1998 | Return made up to 11/03/98; full list of members (6 pages) |
4 September 1997 | Director's particulars changed (1 page) |
4 August 1997 | Memorandum and Articles of Association (4 pages) |
21 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
25 June 1997 | Ad 22/05/97--------- £ si 100000000@1=100000000 £ ic 1/100000001 (2 pages) |
16 June 1997 | Resolutions
|
13 May 1997 | Company name changed stage player LIMITED\certificate issued on 13/05/97 (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New secretary appointed;new director appointed (2 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: 12 york place leeds LS1 2DS (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
11 March 1997 | Incorporation (14 pages) |