Weeton Lane, Weeton
Leeds
LS17 0AN
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1996(4 years, 10 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Mr Cesidio Martin Di Ciacca |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2000(9 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Secretary Name | Mrs Sandra McCabe |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2000(9 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2003(12 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr John Charles Heath |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 1996) |
Role | Insolvency Practitioner |
Correspondence Address | 3 Hallfarm Close Feering Essex CO5 9QD |
Director Name | Mr Alan David Kenningham |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 1996) |
Role | Insolvency Practitioner |
Correspondence Address | 1 Blenheim Road St Albans Hertfordshire AL1 4NS |
Secretary Name | Mr Alan David Kenningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 1996) |
Role | Insolvency Practitioner |
Correspondence Address | 1 Blenheim Road St Albans Hertfordshire AL1 4NS |
Director Name | Andrew David Darling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 February 1998) |
Role | Banker |
Correspondence Address | 30 Uplands Way Sevenoaks Kent TN13 3BW |
Director Name | Mr Alan Adams Murray |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 February 1998) |
Role | Merchant Banker |
Country of Residence | Scotland |
Correspondence Address | 3 Otterburn Park Edinburgh Midlothian EH14 1JX Scotland |
Secretary Name | Christine Ann Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | 18 Holbeck Avenue Scarborough North Yorkshire YO11 2XQ |
Secretary Name | Mrs Alana Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 148 Longwestgate Scarborough North Yorkshire YO11 1RG |
Secretary Name | Mr Stephen Paul McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Secretary Name | Leslie Murray Fraser Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(8 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 20 Franklin Street Scarborough North Yorkshire YO12 7JU |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 January 2006 | Dissolved (1 page) |
---|---|
12 October 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Liquidators statement of receipts and payments (5 pages) |
29 March 2005 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: mazars regent house heaton lane stockport cheshire SK4 1BS (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
10 March 2004 | Declaration of solvency (3 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | Appointment of a voluntary liquidator (1 page) |
2 October 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
12 September 2003 | New secretary appointed (2 pages) |
29 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
19 December 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
28 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
9 August 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
8 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
28 December 2000 | Accounts for a dormant company made up to 29 February 2000 (7 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
19 June 2000 | Return made up to 23/04/00; full list of members (7 pages) |
13 March 2000 | Resolutions
|
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
8 May 1999 | Full accounts made up to 28 February 1999 (8 pages) |
7 May 1999 | Return made up to 23/04/99; full list of members (10 pages) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
11 August 1998 | Amended accounts made up to 28 February 1997 (4 pages) |
11 August 1998 | Amended accounts made up to 30 April 1996 (5 pages) |
10 May 1998 | New secretary appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
6 March 1998 | Secretary's particulars changed (1 page) |
22 December 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
28 May 1997 | Return made up to 23/04/97; full list of members
|
24 March 1997 | Secretary's particulars changed (1 page) |
24 March 1997 | Secretary resigned (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
22 January 1997 | Resolutions
|
22 January 1997 | Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page) |
29 May 1996 | Return made up to 23/04/96; change of members (8 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 4-8 tabernacle street london EC2A 4LU (1 page) |
29 March 1996 | Secretary resigned;director resigned (1 page) |
29 March 1996 | Director resigned (3 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (3 pages) |
29 March 1996 | New director appointed (1 page) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (14 pages) |
4 May 1995 | Return made up to 23/04/95; no change of members
|