Leeds
LS3 1YN
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(40 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Vernon Escolme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Flat 1 The Oaks 7 Clarence Road Horsforth Leeds West Yorkshire LS18 4LB |
Director Name | Jackson Sweeting |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(26 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 10 January 1990) |
Role | Company Director |
Correspondence Address | Ivy Nook Horsforth Leeds LS18 5EU |
Secretary Name | Jackson Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(26 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 December 1989) |
Role | Company Director |
Correspondence Address | Ivy Nook Horsforth Leeds LS18 5EU |
Secretary Name | Michael John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1989(26 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 1992) |
Role | Company Director |
Correspondence Address | 29 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PP |
Director Name | Michael John Harris |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1990(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 January 1992) |
Role | Secretary |
Correspondence Address | 29 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PP |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Claire Louise Haigh |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Secretary Name | Claire Louise Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1997) |
Role | Management Accountant |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Linda Ruth Chambers |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Secretary Name | Linda Ruth Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | C/O Boyds 146 West Regent Street Glasgow G2 2RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2006 |
---|---|
Net Worth | £52,321 |
Latest Accounts | 31 March 2006 (17 years, 6 months ago) |
---|---|
Next Accounts Due | 31 January 2008 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 14 June 2017 (overdue) |
---|
27 July 2007 | Registered office changed on 27/07/07 from: ashley house 4 bon accord crescent aberdeen AB11 6DH (1 page) |
---|---|
27 July 2007 | Registered office changed on 27/07/07 from: ashley house 4 bon accord crescent aberdeen AB11 6DH (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 September 2006 | Return made up to 31/05/06; full list of members (2 pages) |
8 September 2006 | Return made up to 31/05/06; full list of members (2 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
22 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
22 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
8 September 2004 | Return made up to 31/05/04; full list of members (2 pages) |
8 September 2004 | Return made up to 31/05/04; full list of members (2 pages) |
7 September 2004 | New secretary appointed (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New secretary appointed (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
18 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 October 2003 | Return made up to 31/05/03; full list of members (5 pages) |
2 October 2003 | Return made up to 31/05/03; full list of members (5 pages) |
24 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 September 2002 | Return made up to 31/05/02; no change of members (5 pages) |
13 September 2002 | Return made up to 31/05/02; no change of members (5 pages) |
27 June 2002 | Director's particulars changed (1 page) |
27 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2002 | Director's particulars changed (1 page) |
27 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 October 2001 | Return made up to 31/05/01; no change of members (5 pages) |
19 October 2001 | Return made up to 31/05/01; no change of members (5 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
25 October 2000 | Return made up to 31/05/00; full list of members (5 pages) |
25 October 2000 | Return made up to 31/05/00; full list of members (5 pages) |
22 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
22 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
3 September 1999 | Return made up to 31/05/99; no change of members (6 pages) |
3 September 1999 | Return made up to 31/05/99; no change of members (6 pages) |
6 February 1999 | Registered office changed on 06/02/99 from: glenesk mills langholm DG13 0LA (1 page) |
6 February 1999 | Registered office changed on 06/02/99 from: glenesk mills langholm DG13 0LA (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 July 1998 | Return made up to 31/05/98; full list of members (11 pages) |
27 July 1998 | Return made up to 31/05/98; full list of members (11 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
13 May 1998 | New director appointed (3 pages) |
13 May 1998 | New director appointed (3 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New director appointed (4 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (4 pages) |
12 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | New secretary appointed (2 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 August 1997 | Return made up to 31/05/97; full list of members (10 pages) |
20 August 1997 | Return made up to 31/05/97; full list of members (10 pages) |
12 August 1996 | Return made up to 31/05/96; full list of members (8 pages) |
12 August 1996 | Return made up to 31/05/96; full list of members (8 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: grandholm mills woodside aberdeen AB9 2SA (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: grandholm mills woodside aberdeen AB9 2SA (1 page) |
13 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 December 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
27 December 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |