Pearson Street Calverley Pudsey
Leeds
West Yorkshire
LS28 5RG
Director Name | Kenneth Duxbury |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1990(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | Chevin House East Chevin Road Otley West Yorkshire LS21 3BN |
Director Name | Mr Brian Alfred Jackson |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1990(39 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 29 June 1990) |
Role | Company Director |
Correspondence Address | 4 Little Garth Nether Poppleton York North Yorkshire YO2 6NH |
Director Name | Mr Philip Edward Lorriman |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1990(39 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 29 June 1990) |
Role | Company Director |
Correspondence Address | 22 Carrholm Mount Leeds West Yorkshire LS7 2NW |
Director Name | Anthony William John Worcester |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1990(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | Bourne House Scotland Lane Horsforth Leeds Yorkshire LS18 5SE |
Secretary Name | Kenneth Duxbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1990(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | Chevin House East Chevin Road Otley West Yorkshire LS21 3BN |
Director Name | Mr Robert Anthony Carss |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(41 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 November 1995) |
Role | Finance Director |
Correspondence Address | Alton Lodge 78 Hoole Road Chester Cheshire CH2 3NT Wales |
Secretary Name | Mr Robert Anthony Carss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(41 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 November 1995) |
Role | Finance Director |
Correspondence Address | Alton Lodge 78 Hoole Road Chester Cheshire CH2 3NT Wales |
Director Name | John Thomas Naylor |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 November 1995) |
Role | Chief Executive |
Correspondence Address | Hall Farm Cottage Thoroton Nottinghamshire NG13 9DS |
Director Name | Mr Raymond Walter Chambers |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(45 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 January 1996) |
Role | Accountant |
Correspondence Address | Towns Green Farm Towns Green Wettenhall Cheshire CW7 4HB |
Secretary Name | Mr Stuart Randolph MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(45 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 April 1996) |
Role | Accountant |
Correspondence Address | 125 Andrew Lane High Lane Stockport Cheshire SK6 8JD |
Registered Address | Pricewaterhouse Coopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£42,080 |
Current Liabilities | £92,745 |
Latest Accounts | 31 December 1994 (28 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2004 | Receiver ceasing to act (1 page) |
8 December 2004 | Receiver's abstract of receipts and payments (3 pages) |
7 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
4 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
21 January 2002 | Receiver ceasing to act (1 page) |
2 February 2001 | Receiver's abstract of receipts and payments (4 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: broom house highfield road levenshulme manchester M19 3WD (1 page) |
5 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
2 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: c/o price waterhouse york house york street manchester M2 4WS (1 page) |
3 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 June 1996 | Secretary resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
19 April 1996 | Administrative Receiver's report (9 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: broom house, highfield road levenshulme manchester, M19 3WD (1 page) |
17 February 1996 | Director resigned (1 page) |
22 January 1996 | Appointment of receiver/manager (1 page) |
28 November 1995 | New director appointed (4 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Secretary resigned;director resigned (2 pages) |
24 July 1995 | Return made up to 27/06/95; full list of members (10 pages) |