Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director Name | David John Parton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 29 May 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Old Lodge Mill Lane Old Northampton Northamptonshire NN6 9RL |
Director Name | Mr Edward Richard Goldsmith |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2008(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 May 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cressington House 38 Knowsley Road Liverpool Merseyside L19 0PG |
Secretary Name | Luther Pendragon Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2011(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 29 May 2012) |
Correspondence Address | 3 Priory Court Pilgrim Street London EC4V 6DR |
Director Name | Mr Paul David Emmett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Kings Court 12 King Street Leeds West Yorkshire LS1 2HL |
Secretary Name | Mr Paul David Emmett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Kings Court 12 King Street Leeds West Yorkshire LS1 2HL |
Director Name | Kevin Doolan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2001) |
Role | Solicitor |
Correspondence Address | Highmead House Mill Road Lisvane Cardiff South Glamorgan CF14 0XS Wales |
Director Name | David John Duckworth |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 September 2007) |
Role | Solicitor |
Correspondence Address | Ashmore The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Secretary Name | David John Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2001) |
Role | Solicitor |
Correspondence Address | Ashmore The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Luciano Dammore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 June 2002) |
Role | Solicitor |
Correspondence Address | 2 Park Lane Leeds West Yorkshire LS3 1ES |
Director Name | Mr David John Chadwick Danskin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 14 September 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 High Street Olney Buckinghamshire MK46 4EB |
Director Name | Mr Andrew Robert Tubbs |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cedar House Orton Road Loddington Northamptonshire NN14 1LP |
Director Name | Richard John Atkins |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 April 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Croftwell Harpenden Hertfordshire AL5 1JG |
Secretary Name | Richard John Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 April 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Croftwell Harpenden Hertfordshire AL5 1JG |
Registered Address | 3 Priory Court Pilgrim Street London EC4V 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Application to strike the company off the register (3 pages) |
7 February 2012 | Application to strike the company off the register (3 pages) |
22 December 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
22 December 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
10 October 2011 | Annual return made up to 22 July 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
10 October 2011 | Registered office address changed from 28-44 Alma Street Luton Bedfordshire LU1 2PL on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 28-44 Alma Street Luton Bedfordshire LU1 2PL on 10 October 2011 (1 page) |
10 October 2011 | Annual return made up to 22 July 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
6 October 2011 | Termination of appointment of Richard John Atkins as a secretary on 6 April 2011 (1 page) |
6 October 2011 | Termination of appointment of Richard Atkins as a secretary (1 page) |
6 October 2011 | Appointment of Luther Pendragon Ltd as a secretary on 6 October 2011 (2 pages) |
6 October 2011 | Termination of appointment of Richard John Atkins as a director on 6 April 2011 (1 page) |
6 October 2011 | Appointment of Luther Pendragon Ltd as a secretary (2 pages) |
6 October 2011 | Termination of appointment of Richard Atkins as a director (1 page) |
23 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
23 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
25 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Registered office address changed from 28-44 Alma Street Luton LU1 2PU on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from 28-44 Alma Street Luton LU1 2PU on 24 August 2010 (1 page) |
19 August 2010 | Director's details changed for David Parton on 22 July 2010 (2 pages) |
19 August 2010 | Director's details changed for David Parton on 22 July 2010 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
10 December 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
5 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (4 pages) |
2 December 2008 | Accounts made up to 30 April 2008 (5 pages) |
2 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
14 October 2008 | Return made up to 22/07/08; full list of members (4 pages) |
14 October 2008 | Return made up to 22/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 22/07/07; full list of members (4 pages) |
28 July 2008 | Return made up to 22/07/07; full list of members (4 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
26 November 2007 | Accounts made up to 30 April 2007 (5 pages) |
26 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 November 2006 | Return made up to 22/07/06; full list of members (8 pages) |
1 November 2006 | Return made up to 22/07/06; full list of members (8 pages) |
22 November 2005 | Accounts made up to 30 April 2005 (4 pages) |
22 November 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
25 August 2005 | Return made up to 22/07/05; full list of members (8 pages) |
25 August 2005 | Return made up to 22/07/05; full list of members
|
15 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 October 2004 | Return made up to 22/07/04; full list of members (8 pages) |
15 October 2004 | Return made up to 22/07/04; full list of members (8 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
8 August 2003 | Return made up to 22/07/03; full list of members
|
8 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
14 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 August 2002 | Return made up to 22/07/02; full list of members (8 pages) |
27 August 2002 | Return made up to 22/07/02; full list of members (8 pages) |
8 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: kings court 12 king street leeds LS1 2HL (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: kings court 12 king street leeds LS1 2HL (1 page) |
8 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
24 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 August 2001 | Return made up to 22/07/01; full list of members
|
23 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
2 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
31 August 2000 | Return made up to 22/07/00; full list of members
|
31 August 2000 | Return made up to 22/07/00; full list of members (8 pages) |
29 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2000 | New secretary appointed;new director appointed (2 pages) |
29 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (3 pages) |
7 January 2000 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Secretary resigned;director resigned (1 page) |
7 January 2000 | Secretary resigned;director resigned (1 page) |
7 January 2000 | New director appointed (3 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
7 January 2000 | New director appointed (2 pages) |
29 November 1999 | Resolutions
|
29 November 1999 | Resolutions
|
29 November 1999 | Resolutions
|
29 November 1999 | Resolutions
|
22 July 1999 | Incorporation (27 pages) |
22 July 1999 | Incorporation (27 pages) |