Snaith Wood Drive Rawdon
Leeds
West Yorkshire
LS19 6SZ
Director Name | Mr James Nicholas Miller |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | York House High Street Blythe S81 8EQ |
Director Name | Robert Hanson Miller |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 42 St Wilfrids Road Doncaster South Yorkshire DN4 6AB |
Director Name | Mr Simon James Hanson Miller |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Cronkston Lodge Earl Sterndale Buxton Derbyshire SK17 0DE |
Director Name | Mr Kenneth Gilchrist Lemond |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Thorn Road Bearsden Glasgow G61 4PP Scotland |
Secretary Name | Carol Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Director Name | Peter Andrew Martin |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 11 Ridings Close Bessacarr Doncaster South Yorkshire DN4 6UZ |
Director Name | John Derek Mason |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 19 Toll Bar Way Tadcaster North Yorkshire LS24 8JT |
Director Name | James Robert Miller |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 21 April 2006) |
Role | Company Director |
Correspondence Address | Church Farm House Lower Bitchfield Grantham Lincolnshire NG33 4DZ |
Director Name | Pamela Ann Miller |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | 42 St Wilfrids Road Bessacarr Doncaster South Yorkshire DN4 6AB |
Director Name | Patricia Ann Miller |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | Brewery House Gamston Retford Nottinghamshire DN22 0QH |
Director Name | John Sadd |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saundby Close Bessacar Doncaster South Yorkshire DN4 7DE |
Secretary Name | Mark Dominic Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 December 2006) |
Role | Secretary |
Correspondence Address | 50 Turnberry Gardens Tingley Wakefield West Yorkshire WF3 1AD |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 March 2002) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne Tyne & Wear NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 March 2002) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
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 | 27 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
14 August 2007 | Dissolved (1 page) |
---|---|
14 May 2007 | Notice of move from Administration to Dissolution (4 pages) |
11 January 2007 | Secretary resigned (1 page) |
19 December 2006 | Administrator's progress report (4 pages) |
8 August 2006 | Statement of administrator's proposal (17 pages) |
8 August 2006 | Appointment of an administrator (1 page) |
8 August 2006 | Statement of affairs (7 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: miller house shaw lane doncaster DN2 4SQ (1 page) |
25 April 2006 | Director resigned (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
6 February 2006 | Group of companies' accounts made up to 27 March 2005 (28 pages) |
14 April 2005 | Return made up to 03/04/05; full list of members
|
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
29 January 2005 | New director appointed (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 03/04/04; full list of members
|
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Return made up to 03/04/03; full list of members
|
16 January 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
18 September 2002 | Particulars of mortgage/charge (7 pages) |
11 September 2002 | Resolutions
|
27 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
2 May 2002 | Statement of affairs (13 pages) |
2 May 2002 | Nc inc already adjusted 28/03/02 (1 page) |
2 May 2002 | Ad 31/03/02--------- £ si [email protected] (2 pages) |
18 April 2002 | Company name changed pc's for small business LTD.\certificate issued on 18/04/02 (3 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | S-div 28/03/02 (1 page) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (3 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 61 swallowfields andover hampshire SP10 5PN (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
3 April 2001 | Incorporation (14 pages) |