Cloth Hall Court, Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director Name | Ora Telecom Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2000(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 03 December 2002) |
Correspondence Address | London Scottish House 24 Mount Street Manchester M2 3BD |
Director Name | Mr Gershon Cooper |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1990(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 March 1998) |
Role | Sales Consultant |
Correspondence Address | 4561 Tara Drive Encino Ca 91436 Usa United States |
Director Name | Mr Malcolm Hanson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 March 1998) |
Role | Sales Consultant |
Correspondence Address | Kings Vale Farm Swan Bottom, The Lee Great Missenden Bucks HP16 9NQ |
Secretary Name | Mr Malcolm Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(2 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Kings Vale Farm Swan Bottom, The Lee Great Missenden Bucks HP16 9NQ |
Secretary Name | Denis Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 250 Wendover Road Aylesbury Buckinghamshire HP21 9PD |
Director Name | Dr Timothy Helstrip |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakery 29 Chapel Street Warmington Cambridgeshire PE8 6TR |
Director Name | John Richard Whittle |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | 54 Stirling Road Bournemouth Dorset BH3 7JH |
Director Name | Kenneth Harold Edmonds |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 6 The Birches Ravenshead Nottingham Nottinghamshire NG15 9GY |
Director Name | Mr Malcolm Hanson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 2000) |
Role | Company Director |
Correspondence Address | Kings Vale Farm Swan Bottom, The Lee Great Missenden Bucks HP16 9NQ |
Director Name | Ross Sutcliffe Caldwell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 June 1999(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 May 2000) |
Role | Business Development Director |
Correspondence Address | 28 Elbourn Way Bassingbourn Royston Hertfordshire SG8 5UJ |
Director Name | David Mark Shuttleworth |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 2000) |
Role | Financial Director |
Correspondence Address | Klanneley Rise 69 Inkerman Drive Hazlemere Buckinghamshire HP15 7JJ |
Director Name | Duncan Geoffrey Stuart Sproul |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 2000) |
Role | Operations Director |
Correspondence Address | 24 The Fairway Leeds West Yorkshire LS17 7QT |
Director Name | Stephen Peter Turner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(10 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 August 1999) |
Role | Sales Director |
Correspondence Address | 22 Elmer Close Enfield Middlesex EN2 7EZ |
Registered Address | Eversheds House 70-76 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £902,000 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 May 2001 | Registered office changed on 02/05/01 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page) |
2 April 2001 | Resolutions
|
30 January 2001 | New director appointed (2 pages) |
28 January 2001 | Secretary's particulars changed (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
26 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
23 February 2000 | Resolutions
|
31 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 September 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: 28-30 faraday road aylesbury buckinghamshire HP19 3RY (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Director resigned (1 page) |
13 April 1999 | Return made up to 31/12/98; change of members (6 pages) |
13 April 1999 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Particulars of mortgage/charge (5 pages) |
7 April 1998 | Declaration of assistance for shares acquisition (17 pages) |
7 April 1998 | Resolutions
|
31 March 1998 | Particulars of mortgage/charge (16 pages) |
31 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | £ ic 10000/9999 06/03/97 £ sr 1@1=1 (1 page) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (19 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 26B faraday road rabans lane industrial estate aylesbury bucks HP19 3RY (1 page) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1996 | New secretary appointed (2 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 January 1996 | Secretary resigned (2 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |