Colton
Leeds
Yorkshire
LS15 9EY
Director Name | Peter Haworth |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2001(5 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Business Consultant |
Correspondence Address | Gaskyns Blundel Lane Stoke D'Abernon Cobham Surrey KT11 2SF |
Director Name | Mr Nicholas Holt |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2001(5 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Stainton Road Radcliffe Lancashire M26 3TP |
Secretary Name | Paul Richard Rainford |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2001(5 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | 41 Darnley Lane Colton Leeds Yorkshire LS15 9EY |
Director Name | Ronald Thomas Easter |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(4 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 February 2004) |
Role | Company Director |
Correspondence Address | 3 The Square Darley Abbey Derby ZE22 1DY Scotland |
Secretary Name | June Marie Easter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 12 Herons Way Herons Reach Blackpool FY3 8FB |
Director Name | Mr Thomas Joseph David Stock |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 September 2001) |
Role | Businessman |
Correspondence Address | Wescoe Hill Farm Wescoe Hill Weeton LS17 0EZ |
Director Name | Derek William Hartland |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 2001) |
Role | Accountant |
Correspondence Address | 39 Strawberry Dale Avenue Harrogate North Yorkshire HG1 5EA |
Director Name | Mr Peter Gerrard Lancaster |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Oakdale Harrogate North Yorkshire HG1 2LT |
Secretary Name | Derek William Hartland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 2001) |
Role | Accountant |
Correspondence Address | 39 Strawberry Dale Avenue Harrogate North Yorkshire HG1 5EA |
Director Name | Mr Ivor Jacobs |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 January 2004) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 84 Lyndhurst Gardens London N3 1TD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
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 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
20 September 2005 | Notice of move from Administration to Dissolution (9 pages) |
---|---|
5 September 2005 | (1 page) |
5 September 2005 | C/O:-Replacement of liquidator (7 pages) |
9 August 2005 | Notice of resignation of an administrator (1 page) |
6 April 2005 | Administrator's progress report (5 pages) |
11 February 2005 | Statement of administrator's proposal (3 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 288 church street blackpool lancashire FY1 3QA (1 page) |
25 January 2005 | Statement of affairs (7 pages) |
20 September 2004 | Appointment of an administrator (1 page) |
3 September 2004 | Resolutions
|
20 July 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
22 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
9 June 2003 | Return made up to 03/06/03; full list of members (9 pages) |
11 February 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
4 July 2002 | Full accounts made up to 30 September 2001 (16 pages) |
24 April 2002 | Resolutions
|
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
31 December 2001 | Director's particulars changed (1 page) |
20 December 2001 | New director appointed (2 pages) |
3 December 2001 | Div 22/11/01 (1 page) |
30 November 2001 | Ad 22/11/01--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
24 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
14 June 2001 | Director resigned (1 page) |
13 June 2001 | Return made up to 03/06/01; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 July 2000 | Return made up to 03/06/00; full list of members
|
5 April 2000 | Resolutions
|
1 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
25 June 1999 | Return made up to 03/06/99; no change of members (6 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
12 August 1998 | Return made up to 03/06/98; full list of members (8 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
2 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
11 September 1997 | Company name changed r c s (digital graphics) LIMITED\certificate issued on 12/09/97 (2 pages) |
14 August 1997 | Return made up to 03/06/97; full list of members (6 pages) |
20 August 1996 | Ad 09/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | New director appointed (2 pages) |
26 June 1996 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 June 1996 | Company name changed firstgovern LIMITED\certificate issued on 21/06/96 (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
3 June 1996 | Incorporation (9 pages) |