Centaur House Great George Street
Leeds
West Yorkshire
LS1 3LA
Director Name | Mr Alastair Cooper |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 23 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mansfield Road Burley In Wharfedale West Yorkshire LS29 7LQ |
Secretary Name | Mr Alastair Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 23 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mansfield Road Burley In Wharfedale West Yorkshire LS29 7LQ |
Director Name | Hamish William Bethune |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Auchenross Comrie Perthshire PH6 2JU Scotland |
Director Name | Mr Ronald Barrie Clapham |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 8/2, 12 Lancefield Quay Glasgow G3 8HR Scotland |
Director Name | Michael Jordan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 July 2005) |
Role | Development Manager |
Correspondence Address | Azahara, 69 Calle Ballesteros Urb. San Roque Club, 11360 San Roque Cadiz Spain 11360 LE10 0FT |
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Tandlehill Road Kilbarchan Renfrewshire PA10 2DD Scotland |
Director Name | Nicholas Andrew Wyatt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 South Drive Harrogate North Yorkshire HG2 8AT |
Secretary Name | Michael Cory Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 July 2005) |
Role | Company Director |
Correspondence Address | 6 Waterside Court Long Meadows Drive Hinckley Leicestershire LE10 0FT |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | C/O Bdo Stoy Haywrd Llp Ballantine House, 168 West George Street, Glasgow Strathclyde G2 2PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2006 |
---|---|
Net Worth | -£2,040,910 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 April 2007 | Nc inc already adjusted 20/03/07 (1 page) |
---|---|
5 April 2007 | Registered office changed on 05/04/07 from: 739 south street glasgow G14 0BX (1 page) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
12 March 2007 | Director resigned (1 page) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
27 September 2006 | Return made up to 12/09/06; full list of members (7 pages) |
6 June 2006 | Dec mort/charge * (2 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: 249 west george street glasgow scotland G2 4RB (1 page) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | Secretary resigned;director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Full accounts made up to 31 March 2004 (15 pages) |
16 March 2005 | Ad 24/02/05--------- £ si 6@1=6 £ ic 418154/418160 (2 pages) |
16 December 2004 | Director's particulars changed (1 page) |
24 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
11 May 2004 | Resolutions
|
13 April 2004 | Resolutions
|
2 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
7 January 2004 | Auditor's resignation (1 page) |
2 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
23 April 2003 | Director resigned (1 page) |
2 April 2003 | Full accounts made up to 31 March 2002 (12 pages) |
18 February 2003 | New director appointed (3 pages) |
11 October 2002 | Return made up to 12/09/02; full list of members
|
21 August 2002 | Director's particulars changed (1 page) |
30 January 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
23 January 2002 | Ad 22/11/01-27/11/01 £ si 418054@1=418054 £ ic 100/418154 (2 pages) |
5 December 2001 | Memorandum and Articles of Association (12 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Nc inc already adjusted 20/11/01 (1 page) |
5 December 2001 | Ad 20/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2001 | Resolutions
|
26 November 2001 | Partic of mort/charge * (7 pages) |
9 November 2001 | New director appointed (3 pages) |
12 September 2001 | Incorporation (19 pages) |