Leeds
LS3 1YN
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2004(45 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 18 August 2016) |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Michael James Bradley |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 14 Chapel Grove Crossflatts Bingley West Yorkshire BD16 2SJ |
Director Name | David Hoddy |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 1 Bramham Drive Baildon Shipley West Yorkshire BD17 6SZ |
Director Name | Keith Thomas Mannion |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | Topley Cottage Gawthorpe Kirkheaton Huddersfield W Yorkshire |
Director Name | Paul Needham |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 22b Parker Lane Mirfield West Yorkshire WF14 9PF |
Director Name | Mr Robert Taylor |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Healey Cottage 4 Healey Penistone Road Shelley Huddersfield West Yorkshire HD8 8JN |
Secretary Name | Mr Robert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Healey Cottage 4 Healey Penistone Road Shelley Huddersfield West Yorkshire HD8 8JN |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(38 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 April 2001) |
Role | Finance Director |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Brian Webster |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(38 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2000) |
Role | Engineering Services Manager |
Correspondence Address | Sike Liphill Bank Road Holmfirth Huddersfield Yorkshire HD7 1LQ |
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(52 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 April 2014) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Mrs Janet Caroline O'Connor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2015) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2016 | Final Gazette dissolved following liquidation (1 page) |
18 May 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
18 May 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
4 November 2015 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 November 2015 (2 pages) |
4 November 2015 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 November 2015 (2 pages) |
4 November 2015 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 November 2015 (2 pages) |
2 November 2015 | Appointment of a voluntary liquidator (1 page) |
2 November 2015 | Appointment of a voluntary liquidator (1 page) |
27 October 2015 | Resolutions
|
27 October 2015 | Resolutions
|
27 October 2015 | Declaration of solvency (3 pages) |
27 October 2015 | Declaration of solvency (3 pages) |
19 October 2015 | Termination of appointment of Janet Caroline O'connor as a director on 29 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Janet Caroline O'connor as a director on 29 September 2015 (1 page) |
28 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
10 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
10 April 2014 | Termination of appointment of Claire Cain as a director (1 page) |
10 April 2014 | Termination of appointment of Claire Cain as a director (1 page) |
10 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
13 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
28 September 2010 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
28 September 2010 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
12 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
21 March 2007 | Return made up to 05/01/07; full list of members (2 pages) |
21 March 2007 | Return made up to 05/01/07; full list of members (2 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
17 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
3 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
26 January 2005 | Return made up to 05/01/05; full list of members (2 pages) |
26 January 2005 | Return made up to 05/01/05; full list of members (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Director resigned (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
6 February 2004 | Return made up to 05/01/04; full list of members (2 pages) |
6 February 2004 | Return made up to 05/01/04; full list of members (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
21 February 2003 | Return made up to 05/01/03; full list of members (5 pages) |
21 February 2003 | Return made up to 05/01/03; full list of members (5 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road, bradford, west yorkshire BD8 0HZ (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road, bradford, west yorkshire BD8 0HZ (1 page) |
25 March 2002 | Return made up to 05/01/02; no change of members (5 pages) |
25 March 2002 | Return made up to 05/01/02; no change of members (5 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
23 April 2001 | Return made up to 05/01/01; full list of members (6 pages) |
23 April 2001 | Return made up to 05/01/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
12 June 2000 | New director appointed (3 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (3 pages) |
12 June 2000 | New director appointed (3 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (3 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (18 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (18 pages) |
8 February 2000 | Return made up to 05/01/00; full list of members (8 pages) |
8 February 2000 | Return made up to 05/01/00; full list of members (8 pages) |
15 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
6 April 1999 | Return made up to 05/01/99; full list of members (9 pages) |
6 April 1999 | Return made up to 05/01/99; full list of members (9 pages) |
26 March 1999 | Full accounts made up to 28 March 1998 (18 pages) |
26 March 1999 | Full accounts made up to 28 March 1998 (18 pages) |
12 June 1998 | Return made up to 05/01/98; full list of members (12 pages) |
12 June 1998 | Return made up to 05/01/98; full list of members (12 pages) |
30 January 1998 | Full accounts made up to 29 March 1997 (18 pages) |
30 January 1998 | Full accounts made up to 29 March 1997 (18 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
4 February 1997 | Return made up to 05/01/97; full list of members (9 pages) |
4 February 1997 | Return made up to 05/01/97; full list of members (9 pages) |
14 November 1996 | Full accounts made up to 30 March 1996 (18 pages) |
14 November 1996 | Full accounts made up to 30 March 1996 (18 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
17 May 1996 | Auditor's resignation (2 pages) |
17 May 1996 | Auditor's resignation (2 pages) |
10 January 1996 | Return made up to 05/01/96; full list of members (7 pages) |
10 January 1996 | Return made up to 05/01/96; full list of members (7 pages) |
6 November 1995 | Full accounts made up to 1 April 1995 (18 pages) |
6 November 1995 | Full accounts made up to 1 April 1995 (18 pages) |
6 November 1995 | Full accounts made up to 1 April 1995 (18 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | Secretary's particulars changed (4 pages) |
28 September 1995 | Secretary's particulars changed (4 pages) |
28 September 1995 | Director resigned (4 pages) |