Leeds
LS7 4ND
Secretary Name | Adrianne Savage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1995(7 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 11 March 1997) |
Role | Company Director |
Correspondence Address | 18 Allerton Park Leeds West Yorkshire LS7 4ND |
Director Name | Alan David Crew |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1987(same day as company formation) |
Role | Consultant Anaesthetist |
Correspondence Address | Meadowbank 19 Hall Drive Bramhope Leeds West Yorkshire LS16 9JF |
Director Name | Margaret Bark |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 May 1993) |
Role | Consultant Radiologist |
Correspondence Address | 12 Mayo Close Roundhay Leeds West Yorkshire LS8 2PX |
Director Name | Mary Wiley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1993) |
Role | Nursing Sister |
Correspondence Address | 68 The Square Harewood Leeds West Yorkshire LS17 9LQ |
Secretary Name | Alan David Crew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Meadowbank 19 Hall Drive Bramhope Leeds West Yorkshire LS16 9JF |
Registered Address | 186 Oxford Road Manchester M13 9GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
19 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 October 1996 | Application for striking-off (1 page) |
19 June 1996 | Re-registration of Memorandum and Articles (59 pages) |
19 June 1996 | Application for reregistration from PLC to private (1 page) |
19 June 1996 | Certificate-re reg PLC-pri (1 page) |
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
3 May 1996 | Registered office changed on 03/05/96 from: 186 oxford road manchester M13 9GP (1 page) |
5 February 1996 | Return made up to 14/12/95; change of members
|
21 December 1995 | Auditor's resignation (2 pages) |
14 November 1995 | Return made up to 14/12/94; full list of members (20 pages) |
13 November 1995 | Full accounts made up to 31 May 1993 (18 pages) |
13 November 1995 | Full accounts made up to 31 May 1994 (18 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 18 allerton park leeds LS7 4ND (1 page) |
28 March 1995 | New secretary appointed (2 pages) |