Download leads from Nexok and grow your business. Find out more

York Place Company Nominees Limited

Corporation

York Place Company Nominees Limited
12 York Place
Leeds
LS1 2DS

Current appointments

Resigned appointments

1,438

Closed appointments

Corporate Director

InformationThis entity is a corporation assigned as a director or secretary
Possible matchCompanies House doesn't link corporate directors to actual companies. However this corporate director has the same name as company number 02538098, so is likely to be the same entity.

View company 02538098

Companies

Company NameSCD Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Norton House Peckfield Business Park
Phoenix Avenue
Leeds
LS25 4DY
Company NameWater Fulford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment Duration5 days (Resigned 29 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Water Fulford Hall
Naburn Lane
Fulford
York
YO19 4RB
Company NameLifestyle Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Cleeve Mill Cleeve Road
Goring
Reading
RG8 9DB
Company NameBright Eclipse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 15 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
78 Park View Road
London
N17 9DP
Company NameComfortex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 01 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Anchor Works
Rochdale Road
Oldham
OL1 2HP
Company NameRoad To Success Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
55 Gayton Road
Kings Lynn
Norfolk
PE30 4EF
Company NameHucknall Hope Lea Project Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 21 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
150 Watnall Road
Hucknall
Nottingham
NG15 7NH
Company NameMarcher Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
54 Brudenell Road
Leeds
West Yorkshire
LS6 1BD
Company NameHigh Peak Scaffolding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 6 Waterswallows Ind. Park
Waterswallows Road
Buxton
Derbyshire
SK17 7JB
Company NameK & B Rouse Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
75a Calow Lane
Chesterfield
Derbyshire
S41 0AX
Company NameRasmas Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
45 Harrow Road
Hempstead
Gillingham
Kent
ME7 3QA
Company NameDaniel Gath Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Old Farmhouse, Unit 9 The Hawk Creative Business Park
The Hawkhills Estate, Easingwold
York
YO61 3FE
Company NameLandinvest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
8 Hollies Drive
Edwalton
Nottingham
NG12 4BZ
Company NameLattner Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameLintec Testing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Academy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Company NameKORY Bingo Machines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1-3 Avenue Street
Tong Street Bradford
West Yorkshire
BD4 9QT
Company NameAdvanced Processing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1997)
Assigned Occupation Ageng
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Kelsall House Stafford Court
Stafford Park 1
Telford
Shropshire
TF3 3BD
Company NameFalkland Wool Growers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Craiglearan
Moniaive
Thornhill
Dumfriesshire
DG3 4JD
Scotland
Company NameJaytee F&B Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Bowcliffe Hall
Bramham
Wetherby
LS23 6LP
Company NameGo Property Net Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1997)
Assigned Occupation Company Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
4 Linnet Grove
Sandal
Wakefield
WF2 6SF
Company NameIn Line Health And Beauty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1997)
Assigned Occupation Company Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Bcl House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Company NameJ.G. Bellerby (Farms) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Manor Dairy Farm
Crag Lane Killinghall
Harrogate
North Yorkshire
HG3 2BD
Company NameClaxfield Property Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Building 1063 Cornforth Drive
Kent Science Park
Sittingbourne
Kent
ME9 8PX
Company NameEsteban U.K. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Isringhausen Second Avenue
Redwither Business Park
Wrexham
Clwyd
LL13 9XQ
Wales
Company NameMCM (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Auker Rhodes Basement Floor, Focus House
Focus Way
Yeadon
LS19 7DB
Company Name116 Christchurch Road Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1998 (same day as company formation)
Appointment Duration1 day (Resigned 23 December 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 Trinity Place
Midland Drive
Sutton Coldfield
West Midlands
B72 1TX
Company NamePolymer Logistics Scotland Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 21 July 1999)
Assigned Occupation Nominee Company
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Common Logistics Platform
Reddoch Road
Grangemouth
Stirlingshire
FK3 9XU
Scotland
Company NameH W Martin Waste Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Fordbridge Lane
Blackwell
Alfreton
Derbyshire
DE55 5JY
Company NameNorth West Auctions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2000 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 06 April 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
J36 Rural Auction Centre
Crooklands
Milnthorpe
Cumbria
LA7 7FP
Company NameChenies (Bowdon) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Company NameSevern Trent (W&S) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2000 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 06 March 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Severn Trent Centre
2 St John'S Street
Coventry
CV1 2LZ
Company NameO & C Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
9 Harrison Road
Halifax
West Yorkshire
HX1 2AF
Company NameStanford Secretaries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 22 December 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Pennine House, 8 Stanford Street
Nottingham
Nottinghamshire
NG1 7BQ
Company NameMeadway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2000 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 06 November 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
14 Kennedy Street
Manchester
M2 4BY
Company NameIntelligent Waste Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2000 (same day as company formation)
Appointment Duration2 days (Resigned 08 November 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
27 27 Brookfield Crescent
Hampsthwaite
Harrogate
HG3 2EE
Company NameGlovers Project Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1st Floor The Old Tannery
Eastgate
Accrington
Lancashire
BB5 6PW
Company Name11 Rutland Road Harrogate (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Flat 1
11 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Company NameFinal Inspector Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 08 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Company NameCrosshills Pigs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Crosshills Farm, Crosshills Lane
Flaxley Road
Selby
North Yorkshire
YO8 4RU
Company NamePagan & McQuade (Hartlepool) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 317 India Mill Business Centre
Darwen
BB3 1AE
Company NameAutocare Express (Witney) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit One
Avenue Three Station Lane
Witney
Oxfordshire
OX28 4BP
Company NameSky High Traffic Data Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
High Moor Yard
High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
Company NameSt Michael's Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
St Michael'S Service Station
9 St Michael Street
Dumfries
Dumfries & Galloway
DG1 2QD
Scotland
Company NameTimber Windows North Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Kennels 9a Harewood Yard
Harewood House Estate
Leeds
West Yorkshire
LS17 9LF
Company NameIH3D Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
18 Craven Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4QU
Company NameBig Blue World Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2001 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 12 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
29 Hamlet Square
London
NW2 1SR
Company NameDGP Life Science Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 Harrier Court
Airfield Business Park Elvington
York
North Yorkshire
YO41 4EA
Company NameT T Environmental Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Heights Lodge North Castle Carr Road
Wainstalls
Halifax
West Yorkshire
HX2 7TR
Company NameComplete Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Friars Garth Church Lane
Fimber
Driffield
East Yorkshire
YO25 9LY
Company NameVERE Experiences Cic
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Mayeston Cottage
Cosheston
Pembroke Dock
SA72 4SE
Wales
Company NameJPG (Leeds) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
5 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Company NameALAN Peat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
2 The Walled Garden
Grange Park Drive
Biddulph
ST8 7TA
Company NameHigh Point Estates (Birstall) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Leigh House
28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
Company NamePrima (Food Processing Solutions) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Endeavour House 7 Enterprise Way
Pinchbeck
Spalding
Lincolnshire
PE11 3YR
Company NameTown And Country Interiors (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Viaduct House
Carlisle
Cumbria
CA3 8EZ
Company NameFell View Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
8 Ward Street
Ward Street
Skipton
North Yorkshire
BD23 2EY
Company NameTQ Sensors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
2 Silkwood Court
Wakefield
WF5 9TP
Company NameSafari Sams Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Safari House
Hospital Lane
Selby
YO8 3RE
Company NameTQ Marine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
2 Silkwood Court
Wakefield
WF5 9TP
Company NameA Place Beyond Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Pegholme, Units 49-51 Wharfebank Mills
Ilkley Road
Otley
LS21 3JP
Company NameBellview Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
26 South Saint Marys Gate
Grimsby
North East Lincolnshire
DN31 1LW
Company NameDDJ Graphic Machinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
6 Burnleys Mews
Methley
Leeds
LS26 9BL
Company NameCoffeeheaven International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment Duration3 days (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3 Knaves Beech Business Centre Davies Way
Loudwater
High Wycombe
Buckinghamshire
HP10 9QR
Company NameLacuna 65 To 69 Residents' Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Nirvana Broomfield Road
Kingswood
Maidstone
ME17 3NZ
Company NameLacuna 51 To 55 Residents' Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Nirvana Broomfield Road
Kingswood
Maidstone
ME17 3NZ
Company Name317 Sydenham Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
60 Taeping Street Taeping Street
London
E14 9UT
Company NameHallroyd Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 24 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Hall Royd Farm
Hall Royd Lane Silkstone Common
Barnsley
South Yorkshire
S75 4PP
Company NameAmbridge Ceramics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Premier House Kiln Court
College Road
Ripon
North Yorkshire
HG4 2BP
Company NameTerroir Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Treetops
Grassington Road
Skipton
North Yorkshire
BD23 1LL
Company NameIBN Scaffold Access Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ibn Scaffold Access Whaley Road
Barugh Green
Barnsley
S75 1HT
Company NameMiller Homes St Neots Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2001 (same day as company formation)
Appointment Duration10 months (Resigned 08 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Company NameSeaforth Rannoch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
9 Fairfields Drive
Ravenshead
Nottingham
Nottinghamshire
NG15 9HR
Company NamePermobil Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 7 Polaris Centre
41 Brownsfields
Welwyn Garden City
Hertfordshire
AL7 1AN
Company NameGlobal Freight Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 30 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Kmh House Market Place
Yeadon
Leeds
LS19 7PP
Company NameAML Computers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3 Coppice Close
Wakefield
West Yorkshire
WF1 4TA
Company NameReversionary Assets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
High Farm
Battersby
Middlesbrough
TS9 6LU
Company NameImmingham Tankwash Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Middleplatt Road
Immingham
N E Lincs
DN40 1AH
Company NameStrathmore Business Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
4 Grays Close
Clifton
Shefford
SG17 5PY
Company NameCEP Carlisle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Cep
Junction Street
Carlisle
CA2 5XH
Company NameDrives And Automation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 11 The Stables
Staveley Hall Drive
Staveley
Chesterfield
S43 3TN
Company NameTrans-Choice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 05 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ground Floor Finchale House
Belmont Business Park
Durham
DH1 1TW
Company NameBransby Wilson Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment Duration4 days (Resigned 21 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Artemis House
Eboracum Way
York
North Yorkshire
YO31 7RE
Company NameSuperequip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 02 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Viewpoint House Nepshaw Lane South
Morley
Leeds
LS27 7JQ
Company NameK & J Services (Leicester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Office 17 The Atkins Building
Lower Bond Street
Hinckley
Leicestershire
LE10 1QU
Company NameLindsey Tree Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Barn
Cheapside Waltham
Grimsby
North East Lincolnshire
DN37 0JF
Company NameCoopers Marquees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 08 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Willow Farm
Bolton Lane
Wilberfoss
York
YO41 5NX
Company NameAMBA Living Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Medieval Barn
Somersal Herbert
Ashbourne
Derbyshire
DE6 5PD
Company NameThe Antiques Dealers Fair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
260-270 Butterfield Great Marlings
Luton
Bedfordshire
LU2 8DL
Company NameWIGS And Pieces.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment Duration1 day (Resigned 26 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Old Surgery
Northside
Patrington
East Yorkshire
HU12 0PB
Company NamePj Livesey South Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ashburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Company NameHudson Court Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
First Floor, 18 North Bar Within
Beverley
HU17 8AX
Company NameManor Barn Furniture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment Duration6 days (Resigned 01 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
108 Moorview Way
Skipton
North Yorkshire
BD23 2LN
Company NameI-Solutions Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
27-28 Eastcastle Street
London
W1W 8DH
Company NameCapontree Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Capontree Veterinary Centre
Greenhill
Brampton
Cumbria
CA8 1SU
Company NameRavarti Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1207 Thornton Road
Bradford
West Yorkshire
BD13 3BE
Company NameCalder Conferences (EM) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 09 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 4 Woodside Court
Clayton Wood Rise
Leeds
West Yorkshire
LS16 6RF
Company NameColeby Hall Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Garden House
Coleby Hall Coleby
Lincoln
Lincolnshire
LN5 0AH
Company NameThe Kensington Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Hunters Rbm, Unit H6 Premier Way
Lowfields Business Park
Elland
HX5 9HF
Company NameBartholomew Trustee Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment Duration3 days (Resigned 04 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Monkswell House
Manse Lane
Knaresborough
North Yorkshire
HG5 8NQ
Company NameTatton Fabrications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Poplar Farm
Digby Fen
Billinghay
Lincolnshire
LN4 4DT
Company NameFarndown Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 08 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Kenneth Hodgson House
Park Row
Leeds
LS1 5JA
Company NameSykes Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 11 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
175 Louth Road
Holton Le Clay
Grimsby
North East Lincolnshire
DN36 5AE
Company NameCumbria Truck Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 08 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Townfoot
Longtown
Carlisle
Cumbria
CA6 5LY
Company NameSpeciality Processors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Part Regina Mills
Laurel Street Leeds Road
Bradford
West Yorkshire
BD3 9TP
Company NameInstore Direct Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 2 Eagle Industrial Estate
Torre Road
Leeds
LS9 7QL
Company NameSt. Thomas Cross Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
St Thomas Cross House
Egremont
Cumbria
CA22 2RW
Company NameStoke Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
118 Northover Road
Bristol
BS9 3LH
Company NameModern Courts Holdings (East Anglia) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Cannon Place
78 Cannon Street
London
EC4N 6AF
Company NameWhitehall  Quays Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Livingcity Centre 10 Durling Street
Ardwick Green
Manchester
M12 6FS
Company NameModern Courts (East Anglia) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Cannon Place
78 Cannon Street
London
EC4N 6AF
Company NameHighbank Grange (Bolton) Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameCentral Properties (Leeds) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
2 St Annes Parade
Headingley
Leeds
West Yorkshire
LS6 3NX
Company NameS D J (Oulton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 29 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Jds Accounting 1a
Smithy Mills Lane
Leeds
LS16 8HF
Company NameElgin Bay Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 Newark Road
Coddington
Newark
NG24 2QF
Company NameReversionary Assets 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
High Farm
Battersby
Middlesbrough
North Yorkshire
TS9 6LU
Company NameAmalfi Restaurant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
49 Wortley Road
Leeds
West Yorkshire
LS12 3HT
Company NameRobin Down Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
43 Albert Street
Mansfield
NG18 1EA
Company NameC2 Investment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Lancaster Leisure Park
Wyresdale Road
Lancaster
Lancashire
LA1 3LA
Company NameQuality Training Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2001 (same day as company formation)
Appointment Duration2 days (Resigned 18 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 20 Oak Mills
Topcliffe Lane Morley
Leeds
LS27 0HL
Company NameJWA Promotions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Wainwrights Accountants, Faversham House
Wirral International Business Park, Old Hall Road
Bromborough
Wirral
CH62 3NX
Wales
Company NameHighfield Court (Yeadon) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Glendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameThe Rizues Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Quayside
Salts Mill Road
Shipley
West Yorkshire
BD18 3ST
Company NameD W Hicks (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Humberstone House 40 Thurmaston Lane
Humberstone
Leicester
Leicestershire
LE5 0TF
Company NameChartwell Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 05 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Chartwell, Chapel Lane
Penistone
Sheffield
South Yorkshire
S30 6AQ
Company NameThe Crofts Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Crofts The Crofts
Croft Mill Yard
Hebden Bridge
West Yorkshire
HX7 8AS
Company NameTadano UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 06 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
14 Hikers Way, Drakes Drive
Long Crendon Industrial Estate
Aylesbury
HP18 9RW
Company NameNiffany Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Niffany Farm
Broughton Road
Skipton
North Yorkshire
BD23 3AA
Company NameThe Moorings (Appley Bridge) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2001 (same day as company formation)
Appointment Duration1 month (Resigned 21 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Clear Building Management Lytchett House
13 Freeland Park, Wareham Rd
Poole
Dorset
BH16 6FA
Company NameGamble Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
11 Florence Road
West Bridgford
Nottingham
NG2 5HR
Company NameL.E. Koi Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Rear Of 61 Old Slaters Yard Mill Road
Stapleford
Nottinghamshire
NG9 8GD
Company NameRoof Tiles Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Kingmoor Industrial Estate
Kingmoor Road
Carlisle
Cumbria
CA3 9QJ
Company NameVirgis Filter Sales & Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2001 (same day as company formation)
Appointment Duration1 month (Resigned 27 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 17 Ash Way
Thorp Arch Estate
Wetherby
West Yorkshire
LS23 7FA
Company NameProtempore Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
11 Station Road
Stannington
Morpeth
Northumberland
NE61 6DS
Company NameDSD (Milk) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2001 (same day as company formation)
Appointment Duration5 days, 1 hour (Resigned 30 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit K2 Grimsby West
Birchin Way
Grimsby
N E Lincolnshire
DN31 2SG
Company NameCatenian Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Fairview
Harewood Road
Skipton
BD23 1QR
Company NameSBS Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2001 (same day as company formation)
Appointment Duration4 days, 1 hour (Resigned 29 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Arena Business Park
Holyrood Close
Poole
Dorset
BH17 7FJ
Company NameCorcoran Gibbons Structural Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 05 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
23 West Lane, Baildon
Shipley
West Yorkshire
BD17 5AG
Company NameRobinsons Cruisers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Savile Town Wharf
Mill Street East
Dewsbury
West Yorkshire
WF12 9BD
Company NameIngot House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Flat 2 Ingot House
12a Regent Street
Harrogate
North Yorkshire
HG1 4BE
Company NameAbbeydale Court (Derby) Management Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
22 Woodlands Lane
Quarndon
Derby
DE22 5JU
Company NameNightingale Nurseries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
545 Tamworth Road
Sawley
Long Eaton
Nottinghamshire
NG10 3FB
Company NameABL Technical Services Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment Duration1 month (Resigned 05 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1st Floor, The Northern & Shell Building
10 Lower Thames Street
London
EC3R 6EN
Company NameCounty Finance Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 11, Midland Court
Central Park Leicester Road
Lutterworth
Leicestershire
LE17 4PN
Company NameSafety At Height Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 Pennine View, Shepley Lane
Marple, Stockport
Cheshire
SK6 7JW
Company NameEvaem Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment Duration1 month (Resigned 06 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
25-29 Sandy Way Yeadon
Leeds
LS19 7EW
Company NameSayers Road Tanker Rentals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 12 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Tutin Road
Leeming Bar Industrial Estate
Northallerton
North Yorkshire
DL7 9UJ
Company NameDeans Fine Jewellery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
17 Bank Street
Ossett
West Yorkshire
WF5 8PS
Company NameROCO Truck Bodies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Oakingham House Ground Floor
West Wing London Road
Loudwater, High Wycombe
Buckinghamshire
HP11 1JU
Company NameStadium Consumer Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Stadium North
Tofts Farm Industrial Estate
Brenda Road
Hartlepool
TS25 2DH
Company NameHaboki Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Bridge Wind, Unit 2a, Century Mews 100a Church Road
Tiptree
Colchester
Essex
CO5 0AB
Company NameLPC Medical (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 3 Nursery Court
Kibworth Business Park
Kibworth
Leicesteshire
LE8 0EX
Company NameImorphics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 21 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Stryker House
Hambridge Road
Newbury
Berkshire
RG14 5AW
Company NameOasis Air Conditioning (Midlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
80 Bramhall Lane
Davenport
Stockport
SK2 6JG
Company NameClampco (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 1 Westland Square
Leeds
West Yorkshire
LS11 5XS
Company NameBollman Headwear Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
2 Merchants Drive
Carlisle
Cumbria
CA3 0JW
Company NameAligie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 11 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Appleton House 25 Rectory Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6BE
Company NameWaterside House Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
23 Worcester Road
Malvern
Worcestershire
WR14 4QY
Company NameBarker Billiards Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
32 Greenhead Gardens
Chapeltown
Sheffield
South Yorkshire
S35 1AR
Company NameRichlea Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Jacks Cottage Feizor
Austwick
Lancaster
LA2 8DF
Company NameCape Mohair Topmakers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ladywell Mills
Hall Lane
Bradford
West Yorkshire
BD4 7DF
Company NameLoomah Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Old Casino
28 Fourth Avenue
Hove
East Sussex
BN3 2PJ
Company NamePhoenix Whirlpools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 8 Leeds 27 Industrial Estate, Bruntcliffe Avenue
Morley
Leeds
LS27 0LL
Company NameFalconer Print And Packaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit G5 Navigation Close
Lowfields Business Park
Elland
West Yorkshire
HX5 9HB
Company NameMoon Predictions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Apc Chartered Accountants
7 St John Street
Mansfield
Nottinghamshire
NG18 1QH
Company NameShaw & Shaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Cawley House
149-155 Canal Street
Nottingham
Nottinghamshire
NG1 7HR
Company NameCardigan Road (Developments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Northgate
118 North Street
Leeds
LS2 7PN
Company NamePark Lane Properties (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Northgate
118 North Street
Leeds
LS2 7PN
Company NameWomersley Court (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 22 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Flat 6
Womersley Court Pudsey
Leeds
West Yorkshire
LS28 8QJ
Company Name46 Cowpasture Road Ilkley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (same day as company formation)
Appointment Duration1 day (Resigned 14 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Milestone House
48 North Street
Horncastle
LN9 5DX
Company NameResolution Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Room 783 Lloyd'S Building
One Lime Street
London
EC3M 7HA
Company NameSilens Works Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Liv Group Ltd Whitehall Waterfront
2 Riverside Way
Leeds
LS1 4EH
Company NameEureka Display Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Eureka Don Pedro Avenue
Normanton Industrial Estate
Wakefield
West Yorkshire
WF6 1TD
Company NameCyprus Holiday Lets Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NamePark Broom Homes (Spofforth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2001 (same day as company formation)
Appointment Duration1 week (Resigned 22 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Sutton House Farm Mattersey Road
Sutton-Cum-Lound
Retford
Notts
DN22 8PW
Company NameZebsys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
4 Boulview Terrace
Colne
Lancashire
BB8 7BQ
Company NameRanger Equipment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit P2 McGregors Way
Turnoaks Business Park
Chesterfield
S40 2WB
Company NamePVM Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Habodel, Unit 1 Hayfield Business Park, Field Lane
Auckley
Doncaster
South Yorkshire
DN9 3FL
Company NameChurch Farm Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Church Farmhouse
Stainton
Langworth
Lincolnshire
LN3 5BL
Company NameEast Hudson Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
4 Fernbank Battle Green
Epworth
DN9 1LJ
Company NameTower Gate (Chester) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Company NameKJA Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Network House Stubs Beck Lane
West 26
Cleckheaton
West Yorkshire
BD19 4TT
Company NameDalesway Yorkshire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
101 Galgate Galgate
Barnard Castle
DL12 8ES
Company NamePorchester Auto Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
6 Oakland Street
Alfreton
DE55 7GT
Company NameAlpha Rail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Alpha Rail Ltd Nunn Brook Rise
The County Estate
Huthwaite
Nottinghamshire
NG17 2PD
Company NamePeople Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Copia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Company NamePaul Gott Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Station Yard
Elslack
Skipton
North Yorkshire
BD23 3AS
Company NameD.T. Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Green Eaves
Hindersitch Lane, Whatstandwell
Matlock
Derbyshire
DE4 5EJ
Company NameIliad Miller (No. 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Miller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Company NameSilver Street (Bishop Auckland) Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
118 Coniscliffe Road
Darlington
County Durham
DL3 7RW
Company NameKinder Haven Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
231 Higher Lane
Lymm
Cheshire
WA13 0RZ
Company NameHOKO Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 04 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 1 Farrington Place
Rossendale Road Ind Est
Burnley
Lancashire
BB11 5TY
Company NameRed Hot Irons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2001 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 16 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Smithy House
Waterbeck
Lockerbie
Dumfriesshire
DG11 3EY
Scotland
Company NameTolson Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2001 (same day as company formation)
Appointment Duration2 months (Resigned 28 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
5 Tolson Court, Huddersfield
Road, Penistone
Sheffield
South Yorkshire
S36 7BU
Company NameTCS Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameMayfair Capital Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment Duration6 days (Resigned 04 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
55 Wells Street
London
W1T 3PT
Company NameThe Oasis School Of Human Relations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment Duration1 month (Resigned 28 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Hall Mews, Clifford Road
Boston Spa
Leeds
West Yorkshire
LS23 6DT
Company NameBlueberry Barn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment Duration5 days (Resigned 03 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Osmaston Pastures
Wyaston Road
Ashbourne
Derbyshire
DE6 1NB
Company NameBrucklay House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Brucklay House 70 North Mossley Hill Road
Mossley Hill
Liverpool
Merseyside
L18 8BP
Company NameGeorgetown Forest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2001 (same day as company formation)
Appointment Duration4 days (Resigned 07 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Britannic House
Regent Street
Barnsley
South Yorkshire
S70 2EQ
Company NameWebsite*Turbine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Foldyard Cliftongate Business Park
Wigginton Road
York
North Yorkshire
YO32 2RH
Company NameRhodes Truck World Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2001 (same day as company formation)
Appointment Duration1 day (Resigned 05 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
H1 Ash Tree Court
Mellors Way
Nottingham Business Park
Nottingham
NG8 6PY
Company NameGoscote Design Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Goscote Nurseries
Syston Road Cossington
Leicester
Leicestershire
LE7 4UZ
Company NameS Harrison Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 14 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Stanley Harrison House
The Chocolate Works
Bishopthorpe Road, York
North Yorkshire
YO23 1DE
Company NameTower Transit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Harrington House 25 High Street
Harrington
Northampton
NN6 9NU
Company NameSnape Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2001 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 03 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Thornlea, Main Road
Ashby-Cum-Fenby
Grimsby
South Humberside
DN37 0QW
Company NameAlbany House Management Company (York) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2001 (same day as company formation)
Appointment Duration2 months (Resigned 05 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
10 Myrtle Avenue
Bishopthorpe
York
YO23 2SD
Company NameProtech Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2001 (same day as company formation)
Appointment Duration5 days (Resigned 12 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
17 Calverley Lane
Leeds
LS13 3LP
Company NameEurosurgical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Units 1e - 1g
Merrow Business Park
Guildford
Surrey
GU4 7WA
Company NameSingle Use Surgical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Greypoint
Cardiff Business Park
Cardiff
CF14 5WF
Wales
Company NameCedar Grove Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Arnold Plant Ltd Bredbury Park Way
Bredbury
Stockport
SK6 2SN
Company NameThe Flat Owners Of 10 St Andrews Square Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2001 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 04 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
25 Northey Avenue
Cheam
Sutton
SM2 7HS
Company NameLate Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
54 Connaught Avenue
London
E4 7AA
Company NameThe Copse (Middlewood) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Vantage Point
23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Company NameRoxyco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Courtyard
Shoreham Road Upper Beeding
Steyning
West Sussex
BN44 3TN
Company NameLypar (Landstone) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment Duration2 days (Resigned 14 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3rd Floor
24 Old Bond Street
London
W1S 4BH
Company NamePlexian Global Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 07 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Keelings, Broad House
The Broadway
Old Hatfield
Herts
AL9 5BG
Company NameP J Livesey North Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ashburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Company NameRaffles (Jewellers) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
32 Brunswick Arcade
The Airedale Centre
Keighley
West Yorkshire
BD21 3QB
Company NameRandom Factor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 02 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
2 Chester Road, Colmworth Business Park
Eaton Socon
St. Neots
Cambridgeshire
PE19 8YT
Company NameMem-Teq Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment Duration6 days (Resigned 20 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Auction Houses
Station Road
Stokesley
North Yorkshire
TS9 7AB
Company NameBeneficial Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2001 (same day as company formation)
Appointment Duration1 day (Resigned 18 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
16 Great Queen Street
Covent Garden
London
WC2B 5AH
Company NameAlliance Door Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2001 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 03 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 1 Stephens Way
Warrington Road Industrial Estate
Wigan
WN3 6PH
Company NameY F Furniture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Millbridge Works
Holme Street
Liversedge
WF15 6JF
Company NameSEAN Lawson Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Springview Watery Lane
Little Cawthorpe
Louth
LN11 8LZ
Company NamePentamon Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2001 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 30 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Company NamePrint-Leeds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Tanda Works Swinnow Lane
Bramley
Leeds
West Yorkshire
LS13 4TY
Company NameYorkshire Energy Surveys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Lancaster House 20 Market Street
Penistone
Sheffield
S36 6BZ
Company NameMT Cars Leeds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Old Cricket Ground
Pontefract Lane
Leeds
LS9 0PT
Company NameField House Farming Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Old Rectory, Salmonby
Horncastle
Lincolnshire
LN9 6PX
Company NameDriver & Driver Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Office 7, Briar Rhydding House Briar Rhydding
Baildon
Shipley
BD17 7JW
Company NameUniversal Envelope Machinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Springbeck
Tunstall
Richmond
North Yorkshire
DL10 7QN
Company NameHigh Specifications Testing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
93 Cow Lane
Bramcote
Nottingham
NG9 3BB
Company NameCamtex Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 05 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Briar Lea House Brampton Road
Longtown
Carlisle
CA6 5TN
Company NameHeat Tech (Grimsby) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2001 (same day as company formation)
Appointment Duration3 days (Resigned 03 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3 Hornbeam Drive
Healing
Grimsby
South Humberside
DN41 7QY
Company NameInterclean (Hygiene Products) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2001 (same day as company formation)
Appointment Duration1 year (Resigned 31 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit3 Calder Way House
Savile Road
Castleford
West Yorkshire
WF10 1BJ
Company NameApplausestore Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Suite A, 4-6 Canfield Place
London
NW6 3BT
Company NameHoliday Select Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
183 Carr Lane
Willerby
Hull
HU10 6JZ
Company NameNorthallerton Steel Erection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Whiteways
Wooden Hill Lane Romanby
Northallerton
North Yorkshire
DL7 8UX
Company NameHopes Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2002 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Hunters Lodge
Meadow Court
Langwathby
Penrith
CA10 1ND
Company NameBlencathra Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
31 Eskin Street
Keswick
Cumbria
CA12 4DQ
Company NameBrantwood House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
22 Victoria Avenue
Harrogate
HG1 5PR
Company NameOur Enterprise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2002 (same day as company formation)
Appointment Duration6 days (Resigned 15 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameShaw Hall Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Sterling House
501 Middleton Road Chadderton
Oldham
Lancashire
OL9 9LB
Company NameThe Haven Dock Co. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2002 (same day as company formation)
Appointment Duration6 days (Resigned 15 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
26 South Saint Marys Gate
Grimsby
North East Lincolnshire
DN31 1LW
Company NameEight29 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
10 Greta House
60 Hardy Road
Blackheath
London
SE3 7PA
Company NameStaceys Bakery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
59 South Street
Ilkeston
Derbyshire
DE7 5QT
Company NameEtico Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Cromwell House
68 West Gate
Mansfield
Nottinghamshire
NG18 1RR
Company NameMDB Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2002 (same day as company formation)
Appointment Duration1 week (Resigned 22 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
48 Montague Road
Bishopthorpe
York
YO23 2SS
Company NameM.J. Cox Decorators And Painting Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
19 Rosemary Way
Clee Beck Farm
Cleethorpes
Lincolnshire
DN35 0SR
Company NamePeterborough Development Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2002 (same day as company formation)
Appointment Duration2 days (Resigned 17 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 10 The Office Village, Forder Way
Hampton
Peterborough
Cambridgeshire
PE7 8GX
Company NameProtector Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Office 1 Protector Lamp Business Park
Lansdowne Road Eccles
Manchester
M30 9PH
Company NameBENY Sports Co.Uk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 8 Riparian Way
The Crossings Business Park
Cross Hills Keighley
West Yorkshire
BD20 7BW
Company NameCar Services (Grimsby) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2002 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
King Edward Street
Grimsby
North East Lincolnshire
DN31 3JP
Company NameJubilee Mills Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Stainley Mill
Lime Kilns
Burton Leonard
North Yorkshire
HG3 3TE
Company NameTony Casagrande (Hydraulic Systems) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
. Common Lane
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 7DX
Company NameArt 4 Walls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
7 Mexborough Court
Thorner
Leeds
LS14 3JT
Company NameR Hanson & Son (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Evalor Accounting Partners Ltd, Office 54, Dunston House
Dunston Road
Chesterfield
Derbyshire
S41 9QD
Company NameDowsons Dairies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Hawkshaw Farm
Longsight Road, Clayton Le Dale
Blackburn
Lancashire
BB2 7JA
Company NameTw Mercedes Van Sales Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Lea Road
Birstall
Batley
West Yorkshire
WF17 8BB
Company NameVt Lancaster & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (same day as company formation)
Appointment Duration4 days (Resigned 28 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
15 Queen Street
Market Rasen
Lincolnshire
LN8 3EH
Company NameApperdale Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Registrar Suite,6 Howley Park Business Village Pullan Way
Morley
Leeds
West Yorkshire
LS27 0BZ
Company NameDobford Grange Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Stables Dobford Grange
North Rode
Congleton
Cheshire
CW12 2NY
Company NameORIS Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Steading Holtby Manor
Stamford Bridge Road, Dunnington
York
YO19 5LL
Company NameCarre Expansion Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Martlet House E1 Yeoman Gate
Yeoman Way
Worthing
West Sussex
BN13 3QZ
Company NameCarre Plus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Martlet House E1 Yeoman Gate
Yeoman Way
Worthing
West Sussex
BN13 3QZ
Company NameV-Fit Exercise Equipment Co. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 8 Riparian Way
The Crossings Business Park
Cross Hills Keighley
West Yorkshire
BD20 7BW
Company NameFDM By Uap Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Orbital 60 Dumers Lane
Bury
BL9 9UE
Company NameNationwide Shopfitting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Shire House
4 Long Street
Stoney Stanton
Leicestershire
LE9 4DF
Company NameRedeye Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
4-6 Swaby'S Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ
Company NameColbourn Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 12 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Hobarn House
Brompton Road
Northallerton
North Yorkshire
DL6 1DY
Company NamePaul Davies Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 9 Woodley Yard
Chertsey Bridge Road
Chertsey
Surrey
KT16 8LF
Company NameAHR Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
5th Floor 55 Princess Street
Manchester
M2 4EW
Company NameMidas Golf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
23 Shuttle Eye Way
Grange Moor
Wakefield
WF4 4UN
Company NameTorque Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 3 Riverside Enterprise Park
Lincoln
LN1 2FU
Company NameAlmond Tusks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment Duration6 days (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
18 Post Office Row Main Street
Coddington
Newark
NG24 2PN
Company NameAdvanced Manufacturing (Sheffield) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 13 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit B, Poplars Business Park Poplar Way
Catcliffe
Rotherham
South Yorkshire
S60 5TR
Company NameMaster Pace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2002 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 17 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 40 The Industrial Estate
Kellythorpe
Driffield
East Yorkshire
YO25 9DJ
Company NameCrook House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Tithe Barn 4 Crook House Court
Crook House Lane
Barnsley
S71 5EG
Company NameHabrough Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Keigar Lodge
Canberra View
Barton-Upon-Humber
North Lincolnshire
DN18 5GR
Company NamePrestige Valve & Engineering Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2002 (same day as company formation)
Appointment Duration3 days (Resigned 04 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 9 Innovation Square
Green Lane
Featherstone
West Yorkshire
WF7 6NX
Company NameMoorfield House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
20a Victoria Road
Hale
Altrincham
WA15 9AD
Company NameCambridge English Online Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
2 Oakroyd Terrace
Pudsey
West Yorkshire
LS28 7QQ
Company NameBrook Developments UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
8 Hadleigh Drive
Lincoln
Lincolnshire
LN6 7HW
Company NameSynergy Housing Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Bull Green House
Bull Green
Halifax
West Yorkshire
HX1 2EB
Company NameCityland Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration1 week (Resigned 12 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Suite B2 Josephs Well
Hanover Walk
Leeds
LS3 1AB
Company NameGreensman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Prospect House
Back Lane, Riccall
York
North Yorkshire
YO19 6PT
Company NameHeritage Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
62 Rumbridge Street
Totton
Southampton
SO40 9DS
Company NameMount Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Jason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Company NameVale Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
100 Wellington Street
Leeds
West Yorkshire
LS1 4LT
Company NameHighbeech Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Level 10, Tower 12 18-22 Bridge Street
Manchester
M3 3BZ
Company NameAnger Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
42 Earlham Street Earlham Street
London
WC2H 9LA
Company NameKirkstall Bridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
100 Kirkstall Road
Leeds
West Yorkshire
LS3 1HJ
Company NameCooldelight Desserts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 05 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
7 Carr Bank Lodge Ramsbottom Lane
Ramsbottom
Bury
BL0 9DJ
Company NameLondon Ecopark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ecopark, Advent Way
Edmonton
London
N18 3AG
Company NameCrest Tyre Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 4 115 Spencer Road
Lidget Green
Bradford
West Yorkshire
BD7 2LF
Company NameWoodhead Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Woodhead House
8-10 Providence Street
Wakefield
West Yorkshire
WF1 3BG
Company NameSteven Eagell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
10 Queen Street Place
London
EC4R 1AG
Company NameParkgate Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Parkgate Farm Moss Road
Moss
Doncaster
South Yorkshire
DN6 0HN
Company NameSealflex Operations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Florence Road Business Park
Kelly Bray
Callington
Cornwall
PL17 8EX
Company NameD & W Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Jds Accounting 1a
Smithy Mills Lane
Leeds
LS16 8HF
Company NameHBMS Cladding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 16 Challenge Way
Bradford
BD4 8NW
Company NameLifestyle Checkout Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2002 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Titus House
29 Saltaire Road
Shipley
West Yorkshire
BD18 3HH
Company NameM.I. Automation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Highfields School Lane
Gentleshaw
Rugeley
WS15 4LX
Company NameRiverside Business Park (Ilkley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Riverside Business Park
Dansk Way
Ilkley
West Yorkshire
LS29 8JZ
Company NameInsignius Novus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
28 Mill Street
Ottery St. Mary
EX11 1AD
Company NameKesteven Roofing Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration5 days (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Adsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Company NameThe St Vincent De Paul Society (England & Wales) Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Romero House
55 Westminster Bridge Road
London
SE1 7JB
Company NameOak Refrigeration And Mechanical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 24 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Werner Court
Blue Ridge Park Glasshoughton
Castleford
West Yorkshire
WF10 4TN
Company NameDeck-Rite Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 4 Heron Road Woodville Buildings
Rumney
Cardiff
South Glamorgan
CF3 3JE
Wales
Company NameThe Limes Management Company (Harrogate) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Inspired Property Management Limited 6 Malton Way
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7FE
Company NameCryer & Stott Cheesemongers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
5 Weir View
Castleford
West Yorkshire
WF10 2SF
Company NameMontagu Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration2 days (Resigned 21 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
34 Rose Street
Wokingham
Berkshire
RG40 1XU
Company NamePukka Pasta Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Halfcroft
Syston
Leicester
LE7 1LD
Company NameHarron Homes (North West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ground Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN
Company NameHarron Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ground Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN
Company NameStuart Rivers & Co
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2002)
Assigned Occupation Priv Ltd
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Gresham House
5-7 St. Pauls Street
Leeds
LS1 2JG
Company NameKnipe Point Freeholders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2002)
Assigned Occupation Priv Ltd
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
2 West Parade Road
Scarborough
North Yorkshire
YO12 5ED
Company NamePartnerships In Care Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2003)
Assigned Occupation Priv Ltd
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Fifth Floor
80 Hammersmith Road
London
W14 8UD
Company NameSafe-Move Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2003)
Assigned Occupation Company Limited
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Western House, Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Company NameYorkshire Laser And Fabrications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 1 Mildred Sylvester Way
Normanton Industrial Estate
Normanton
WF6 1TA
Company NameTriglo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Wine & Co, 20 - 22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Company NameMint (Nails And Beauty) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Beauty Rooms
22 Gills Yard
Wakefield
West Yorkshire
WF1 3BZ
Company NameCarroll Electrical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 2, Whiteley Court Pool Road
Pool In Wharfedale
Otley
West Yorkshire
LS21 1FR
Company NameM. Reynolds Financial Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Registered Company Address
Suite 3
A:Tek Building
Edenaveys Road
Armagh
County Armagh
BT60 1HS
Northern Ireland
Company NameEquus Development Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2007)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
York House, Wetherby Road
Long Marston
York
YO26 7NH
Company NameHansons Professional Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2007)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
St Oswald House, St Oswald
Street, Castleford
West Yorkshire
WF10 1DH
Company NameMalory Nurseries
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Company Name56 Whateley Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Registered Company Address
56 Whateley Road
London
SE22 9DD
Company NameHeath Cut Lodge Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor, White Rose House
28a York Place
Leeds
West Yorkshire
LS1 2EZ
Registered Company Address
Unit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
Company NameSpectra Vehicle Rental Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 09 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
7 Longmead Avenue
Hazel Grove
Stockport
SK7 5PG
Company NameA & S Developments Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
25 High Street
Barton-Upon-Humber
North Lincolnshire
DN18 5PD
Company NameHart Interiors (Midlands) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Staffordshire House
Beechdale Road
Nottingham
Nottinghamshire
NG8 3FH
Company NameGlynn Probert Electrical Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
400-402 Richmond Road
Sheffield
South Yorkshire
S13 8LZ
Company NameM.T.L. Management Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 12 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
14 Moor Street
Lincoln
LN1 1PR
Company NameRW & Yl Eaves Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2001 (same day as company formation)
Appointment Duration1 week (Resigned 13 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Quanrose Cottage
Hamp Ward
Bridgwater
Somerset
TA6 6AL
Company NameRanncam Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
6 Arran Square Mansfield Notts
6 Arran Square
Mansfield
NG19 6RP
Company Name3 Dat (UK) Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Martlet House E1 Yeoman Gate
Yeoman Way
Worthing
West Sussex
BN13 3QZ
Company NameBurberry Italy Retail Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Horseferry House
Horseferry Road
London
SW1P 2AW
Company NameNew Image Marketing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ground Floor 90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
Company NameAtlas Ward Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Dalton Airfield
Industrial Estate Dalton
Thirsk
North Yorkshire
YO7 3JN
Company NameSpecialist Computer Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 19 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
James House
Warwick Road
Birmingham
West Midlands
B11 2LE
Company NameWatchboard Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 06 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 8b Marina Court
Castle Street
Hull
HU1 1TJ
Company NamePrakash Industries (Wooltex) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3 Cloth Street
London
EC1A 7NP
Company NameUrbantome Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment Duration3 months (Resigned 25 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Red Lion Garage
Wakefield Road Lepton
Huddersfield
West Yorkshire
HD8 0LU
Company NameBinarycount Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 28 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Central House
Saint Pauls Street
Leeds
LS1 2TE
Company NameVentone Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment Duration1 week (Resigned 31 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
101 Doncaster Road
Wakefield
West Yorkshire
WF1 5DY
Company NameCrystal Trade Windows Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Bwc Business Solutions
8 Park Place
Leeds
LS1 2RU
Company NameVolume Enterprises Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
97 Valley Drive
Yarm
Cleveland
TS15 9JQ
Company NameBluebell Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 11 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
2 Dickinson Square
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EZ
Company NameWisemerge Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 21 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Kidsons Impey Barclay House
41 Park Cross Street
Leeds
LS1 2QH
Company NameHermitage Enterprises Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Cherry Meadow Farm
Friars Meadow,Monk Lane
Selby,N.Yorks
YO8 3ND
Company NameTritton Window Centre Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment Duration1 month (Resigned 24 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Suite 508 Daisyfield Bus Centre
Appleby Street
Blackburn
Lancashire
BB1 3BL
Company NameCash Direct Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Wilson Pitts
Glendevon House
Hawthorn Park Coal Road
Leeds
LS14 1PQ
Company NameVentdale Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 05 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Horwath Clark Whitehill
Pelican House 10 Currer Street
Bradford
West Yorkshire
BD1 5BA
Company NameTraveltext Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
24 Eldon Road Business Park
Eldon Road
Attenborough
Nottingham
NG9 6DZ
Company NameBoldpattern Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
29 Arboretum Street
Nottingham
Nottinghamshire
Company NameJesclose Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1997 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 25 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Plot 19 Newbridge Industrial
Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Company NamePocketsoft Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
22 Queens Drive
Ossett
West Yorkshire
WF5 0ND
Company NamePatient Call Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
33 George Street
Wakefield
West Yorkshire
WF1 1LX
Company NameFalcon Finance Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 06 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Winster House
177 Bradford Road,Bingley
Bradford,West Yorkshire
BD16 1AH
Company NameA. C. E. Training (Northern) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment Duration2 months (Resigned 16 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Mill House Lee Mills
Scholes
Holmfirth Huddersfield
West Yorkshire
HD7 1SS
Company NameA & R Thompson (Doncaster) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment Duration3 months (Resigned 15 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Carlton Villa
15-17 Carlton Street
Halifax
West Yorkshire
HX1 2AL
Company NameRetail Display Concepts (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Milner Way
Ossett
Wakefield
West Yorkshire
WF5 9JF
Company NameTollbridge Marketing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
47 Clarence Road
Chesterfield
Derbyshire
S40 1LQ
Company NameThe Leisure Guide Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 Cheltenham Mount
Harrogate
North Yorkshire
HG1 1DL
Company NameFinal Whistle And Extra Time Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
48 Prince Of Wales Road
Norwich
Norfolk
NR1 1LL
Company NameCopper And Engineering Services (Lincolnshire) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Smithy Market Place
Crowle
Scunthorpe
North Lincolnshire
DN17 4LA
Company NameMedical Solutions (Leeds) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 Orchard Place
Nottingham Business Park
Nottingham
NG8 6PX
Company NameArlpack Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Willows
Stert
Devizes
Wiltshire
SN10 3JD
Company NameWorldwide Publicity Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment Duration6 months (Resigned 21 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
93 Harehills Lane
Leeds
West Yorkshire
LS7 4HA
Company NameD & B Technical Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 11 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Wistons House
Wistons Lane
Elland
West Yorkshire
HX5 9DT
Company NameExterior Profile Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Bank House
Midland Bank Chambers Hick Lane
Batley
West Yorkshire
WF17 5TD
Company NameFour Plus Two Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Hamer Lane
Rochdale
Greater Manchester
L16 2UL
Company NamePeatswood Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment Duration1 week (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Everts International Limited
Second Avenue Flixborough Ind Es
Scunthorpe
North Lincolnshire
DN15 8SD
Company NameJoy Global Pension Trustees Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 11 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Meco Works
Bromyard Road
Worcester
Worcestershire
WR2 5EG
Company NameWorldwide Personal Couriers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
5 North Grove Mount
Wetherby
Leeds
West Yorkshire
LS22 7GD
Company NamePro-Pest Environmental Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
267 Iveson Drive
Leeds
LS16 6LP
Company NameBest Warehousing Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Wesley House
Huddersfield Road
Birstall
Batley
WF17 9EJ
Company NameCrosspoint (Stockport) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Foxhill Cottage
Weetwood Lane Otley Road
Leeds
West Yorkshire
LS16 5PT
Company NameD & B Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Wesley House Chapel Lane
Huddersfield Road Birstall
Batley
West Yorkshire
WF17 9EJ
Company NameJgwco 252 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O R J Brown Esq
9 Green Lane
Pannal Ash Harrogate
North Yorkshire
HG2 9JP
Company NameD & B Control Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
36 Clare Road
Halifax
West Yorkshire
HX1 2HX
Company NameClough Business Development Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
New Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Company NameLove Promotions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1st Floor Regent Court
39a Harrogate Road
Leeds
West Yorkshire
LS7 3PD
Company NamePearson Project Management Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
PO Box 2546
88 Walsgrave Road
Coventry
West Midlands
CV2 4YZ
Company NameM.B. Stone Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Lady Lea Industrial Estate
Unit 7
Horsley Woodhouse
Derbyshire
DE7 6AZ
Company NameFarnell Intranet Solutions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Flatia Chapel Allerton Hall
King George Avenue
Leeds
West Yorkshire
LS7 4NP
Company NameAmbassador Limousines Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 8 Taylors
Gravel Lane
Chigwell
Essex
IG7 6DQ
Company NameEcogen Kielder Windfarm Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Trelawney House, 30 Fore Street
Chacewater
Truro
Cornwall
TR4 8PT
Company NameBirchlands Nursing Home Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Moorside Farm Lordsmoor Lane
Strensall
York North Yorkshire
YO32 5XF
Company NameClassical Double Glazing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 21 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Chapel House
Mulgrave Street
Bradford
West Yorkshire
BD3 9SE
Company NameA J Restoration Company Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1997)
Assigned Occupation Nominee Company
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Forge Darloskine Bridge South
Drumasor
Newton Stewart
Stranraer
DG8 6RZ
Scotland
Company NameWildwood Computer Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Greenwich House
Olde English Road
Matlock
Derbyshire
DE4 3SA
Company NameRemlive (US) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Fairbank Pollard Avenue
Eldwick
Bingley
West Yorkshire
BD16 3DD
Company NameEtheroll Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Fairbank
Pollard Avenue
Bingley
West Yorkshire
BD16 3DD
Company NamePresent Company Accepted Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1997)
Assigned Occupation Agents
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Union Mills
Dewsbury Road
Leeds
West Yorkshire
LS11 5DD
Company NameEnvironmental Controlled Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
32 Scotchman Lane
Morley
Leeds West Yorkshire
LS27 0BJ
Company NameBridge Business And Management Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
27a Lidget Hill
Pudsey
Leeds
West Yorkshire
LS28 7LG
Company NameS.C.S. Manufacturing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Laucliffe House
16 Cemetery Road
Heckmondwike
West Yorkshire
WF16 9QS
Company NameCoatham Stob Farming Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 27 March 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Southlands
The Avenue
Eaglescliffe
Cleveland
Company NameMedia-Mail International Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
37 Brookland Road
Northampton
NN1 4SN
Company NameA.A. Airconditioning Distribution Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 April 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
30 High Street Place
Idle
Bradford
West Yorkshire
BD10 8NN
Company NamePositive Computer Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1997)
Assigned Occupation Nominees
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
15 Woodfield Way
Theale
Reading
Berkshire
RG7 5AB
Company NameSapling Property Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 08 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Titan House
13 Station Road
Horsforth Leeds
West Yorkshire
LS18 5PA
Company NameR D S Logistics Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
9 Swinburne Close
Harrogate
North Yorkshire
HG1 3LX
Company NameInternational Trade And Finance (London) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 02 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 York Place
Leeds
LS1 2DS
Company NameM D P Systems Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
29 Park Mansions
Prince Of Wales Drive
London
SW11 4HQ
Company NameU Realisations Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 July 1997)
Assigned Occupation Company Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
214/224 Cardigan Road
Leeds
West Yorkshire
LS6 1LF
Company NameStag Services (Yorkshire) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Cheese Vat Farm
Sheriff Hutton
York
North Yorkshire
YO60 6RT
Company NameRadius Records Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1997)
Assigned Occupation Company Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
317 Stanningley Road
Leeds
West Yorkshire
S13 4AW
Company NamePDC Construction International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Sargent & Company Limited
36 Clare Road
Halifax
West Yorkshire
HX1 2HX
Company NameMorton Design Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1997)
Assigned Occupation Company Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Yorkshire Bank Chambers
Infirmary Street
Leeds
West Yorkshire
LS1 2JT
Company NameWarren Smith Transport Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Shelby House
Westgate Hill Tong
Bradford
BD4 0SJ
Company NameCMC Greenlight Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 05 August 1997)
Assigned Occupation Company Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
Company NameTruss Loft Conversions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1997)
Assigned Occupation Company Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameHolte Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1997 (same day as company formation)
Appointment Duration5 days (Resigned 21 July 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Royal House
110 Station Parade
Harrogate
North Yorkshire
HG1 1EF
Company NameParagon Hair & Beauty Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Mazars Llp Mazars House
Gelderd Road, Gildersome
Leeds
West Yorkshire
LS27 7JN
Company NameThe Beer Distribution Co. (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Bulley House
12 Clarendon Road
Leeds
LS2 9NF
Company NameLevel5.net Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Cadet House
40a Racecommon Road
Barnsley
South Yorkshire
S70 6AF
Company NameGreen Lane Technologies Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameMoors Software & Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
88 Gledhow Park Avenue
Leeds
West Yorkshire
LS7 4JN
Company NameFactory Shack 1997 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Company NameCGG Jason (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Cgg Crompton Way
Manor Royal Estate
Crawley
West Sussex
RH10 9QN
Company NameBespoke Automobiles Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
13 Sycamore Way
Barnoldswick
Colne
BB8 6HJ
Company NameI.T.A. (North West) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 10 Calder Workshops
Gibbet Street
Halifax
HX1 4JQ
Company NameMLKD Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
B D O Stoy Haywood
8 Baker Street
London
W1U 3LL
Company NameMortgage Manager Marketing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
50 Ullswater Road
Hanging Heaton
Dewsbury
WF12 7PR
Company NameMax Power International Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Sutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Company NameCleaning Machines International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Tom Harrison Insolvency
Services Concourse House
432 Dewsbury Road Leeds
LS11 7DF
Company NameTe@M! Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1998 (same day as company formation)
Appointment Duration2 days (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 St Ann Street
Manchester
M2 7LG
Company NameMission Control (North) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Suite 103 Regents Park House
Regents Street
Leeds West Yorkshire
LS2 7QJ
Company NameArchfield (Shipping) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameFerguson (Leeds) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
S F S Intec House
153 Kirkstall Road
Leeds
LS4 2AT
Company NameNaan-With-Gran And Family Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1998 (same day as company formation)
Appointment Duration7 months (Resigned 10 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
9 Hey Cliff Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1XD
Company NameL. F. A. (Contract Hire) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3 Town Street
Horsforth
Leeds
LS18 5JD
Company NameTegel UK (Nominees) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1998 (same day as company formation)
Appointment Duration4 days (Resigned 11 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Beachcroft Wansbroughs
St Anns House St Ann Street
Manchester
Greater Manchester
M2 7LP
Company NameMiddlewood Horse Boxes Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1998 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 08 April 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Middlewood Farm
Sarn Road, Threapwood
Malpas
Cheshire
SY14 7AW
Wales
Company NameUnited Community Horticultural Association Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
60 South Rise
Cardiff
South Glamorgan
CF14 0RG
Wales
Company NameEverlogic (Scotland) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1998)
Assigned Occupation Nominee Company
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
2 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Company NameMonkey Tunes Records Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
317 Stanningley Road
Leeds
LS13 4AW
Company NameEuropean Fund Administration Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Smithfield House
92 North Street
Leeds
West Yorkshire
LS2 7PN
Company NameExpertdegree Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1999 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 29 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Regency House
Saint Marys Street
Penistone Sheffield
South Yorkshire
S36 6DT
Company NameTGS (Outlets) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1999 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 04 February 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Beaufort House
Chertsey Street
Guildford
Surrey
GU1 4HA
Company NameKGP (Kitchens) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1999 (same day as company formation)
Appointment Duration1 day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Baker Tilly
Carlton House
Grammar School Street
Bradford
BD1 1NS
Company NameNew Horizons Recovery Centre Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 25 August 1999)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O John Gordon Walton & Co
Yorkshire House, Greek Street
Leeds
West Yorkshire Ls15st
Company NameSharp Definition Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1999 (same day as company formation)
Appointment Duration2 days (Resigned 14 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Company NameBrookhouse Training And Assessment Centre Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Future House Pheasant Drive
Birstall
Batley
West Yorkshire
WF17 9LT
Company NameG & S (Signs) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
First Floor
Park Square West
Leeds
LS1 2PS
Company NameEclipse Global Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Care House
The Technology Park
Colindeep Lane London
NW9 6BX
Company NameLuxvet Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 February 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Springwood
Priesthorpe Road Farsley
Pudsey
West Yorkshire
LS28 5RE
Company NameKJA Dawson Brown Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Network House
West 26
Cleckheaton
West Yorkshire
BD19 4TT
Company NameBrodetsky Schools Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2000 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 09 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
George Lyttleton Centre
Brodetsky Jewish Primary School
Wentworth Avenue Leeds
West Yorkshire
LS17 7TN
Company NameAcorn Pub Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2000 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 14 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Wilmot House
Saint James Court
Derby
DE1 1BT
Company NameSnowmat Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O William Lamb Footware Ltd
Bottomboat Road
Stanley Wakefield
West Yorkshirewf3 4ay
Company NameWayne (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2000 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
29 Beaconsfield Street
Long Eaton
Nottingham
Nottinghamshire
NG10 1AY
Company NameG.M.S.I. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
Company NameTrent Elite Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2000 (same day as company formation)
Appointment Duration2 months (Resigned 28 November 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Futurist House, Valley Road
Nottingham
Nottinghamshire
NG5 1JE
Company NameADS Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
34-36 Otley Street
Skipton
North Yorkshire
BD23 1EW
Company NameCapital Properties Developments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
150 Barlow Moor Road
West Didsbury
Manchester
M20 2UT
Company NameEurex Industries Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The White House
Kilburn
York
YO61 4AG
Company NameEarth To Earth Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Birehall Blackburn Solicitor
Waldorf House 5 Coopers Street
Manchester
M2 2PW
Company NameSimbell Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2000 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 31 July 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Company NameSellers Pack North West Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2000)
Assigned Occupation Limited
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Greyfriars, 21a Riddings Road
Hale
Altrincham
Cheshire
WA15 9DS
Company NameAutogas Centres (Tiverton) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 April 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit B
Longbridge Meadow Trading Estate
Cullompton
Devon
EX15 1BT
Company NameElectro Drive UK Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Quadrangle
2nd Floor
180 Wardour Street
London
W1F 8FY
Company NameP C Appliances Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 April 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
F1 House
Road Four
Winsford Industrial Estate
Winsford Cheshire
CW7 3QN
Company NameLaboratory Sales Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 May 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
One Snowhill
Snow Hill Queensway
Birmingham
B4 6GH
Company NameSunday Best Productions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
284 Clifton Drive South
Lytham St Annes
Lancashire
FY8 1LH
Company NameMustardhouse Holdings Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
60 Kings Walk
Gloucester
Glos
GL1 1LA
Wales
Company NameWest Yorkshire Painting Contractors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Walk House Tyersal Hau Farm
Tyersal Lane
Bradford
West Yorkshire
BD4 0RE
Company NameMaterial Handling North West Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Fairview House
Victoria Place
Carlisle
Cumbria
CA1 1HP
Company NameMelacro Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment Duration2 days (Resigned 26 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Metes Lane Crossing
Seamer
Scarborough
North Yorkshire
YO12 4PZ
Company NameChurchills Optical Manufacturers Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Studio North Range
Whalley Abbey Whally
Clitheroe
Lancashire Bb7 98s
Company NameOptik Service Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Gate Tower
Whalley Abbey Whalley
Clitheroe
Lancashire
BB7 9SS
Company NameSherlock Marketing Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
26 Lowther Street
Carlisle
Cumbria
CA3 8DA
Company NameFollifoot Travel Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 03 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
26 York Place
Leeds
LS1 2EY
Company NameMaw Property Developers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
16-18 Station Road
Chapeltown
Sheffield
South Yorkshire
S35 2XH
Company NameBFB Promotions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
10 Stadium Business Court
Millennium Way Pride Park
Derby
DE24 8HP
Company NameMagenta Fine Arts Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
21 Potter Street
Worksop
Nottinghamshire
S80 2AE
Company NameFox Hayes Property Transfer Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2001 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
118 North Street
Leeds
West Yorkshire
LS2 7AN
Company NameAbsolute Textiles Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2001 (same day as company formation)
Appointment Duration2 days (Resigned 01 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
23 Denver Road
Fforestfach
Swansea
West Glamorgan
SA5 4DA
Wales
Company NameTriiad Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ground Floor
10 Newburgh Street
London
W1F 7RN
Company NameGriffin Toomes Incorporated Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Princes House
Wright Street
Hull
East Yorkshire
HU2 8HX
Company NameHarrison Metal Products Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
10 Station Road
Earl Shilton
Leicester
Leicestershire
LE9 7GA
Company NameTitan Unilock Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Fergusson & Co Ltd
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Company NameThe Original Neon Sign Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 5 First Avenue
Sherburn Enterprise Park
Sherburn In Elmet
Leeds West Yorkshire
LS25 6PD
Company NameFusionic Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Fleet House
New Road
Lancaster
Lancashire
LA1 1EZ
Company NameAbbasi Export & Import Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
33 Station Road
Hemsworth
Near Pontefract
West Yorkshire
WF9 4JW
Company NameOne Degree West Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company NameRoberts Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
30b Park Avenue
Harrogate
North Yorkshire
HG2 9BG
Company NameNorthern Trading Fibres Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
24 Woodside Avenue
Wrenthorpe
Wakefield
WF2 0LG
Company NameAsian Focus Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Cardigan Centre
145-149 Cardigan Road
Leeds
West Yorkshire
LS6 1LJ
Company NameLakes Pages Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Mountain Goat Tours
Victoria Street
Windermere
Cumbria
LA23 1AD
Company NameJ.J. Gurney & Sons Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2001 (same day as company formation)
Appointment Duration1 week (Resigned 16 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
North Pole Back Road
High Birstwith
Harrogate
North Yorkshire
HG3 2LJ
Company NameFreephone Upgrades Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 Burrell Road
Prenton
Birkenhead
Wirral
CH42 8NH
Wales
Company NameEnvironmental Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2001 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 28 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Bamforth House
16 Garlands Road
Redhill
Surrey
RH1 6NT
Company NameBowdon Green Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2001 (same day as company formation)
Appointment Duration12 months (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
2nd Floor, The Royals
Altrincham Road
Manchester
M22 4BJ
Company NameIT Support Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
82 Keighley Road
Cowling
Keighley
West Yorkshire
BD22 0BA
Company NameKleenrite Hygiene Supplies Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
158 Marsh Street
Bradford
West Yorkshire
BD5 9PA
Company NameMolcon Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Westbank Terminal, Wherstead
Road, Ipswich
Suffolk
IP2 8NB
Company NameRed Financial Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Cowgill Holloway Business
Recovery Llp 49 Peter Street
Manchester
M2 3NG
Company NameMaxdil Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1st Floor Suite 3
150-168 Manningham Lane
Bradford
West Yorkshire
BD8 7DT
Company NameSteam Power Technology Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2001 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 05 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Charles House
20-22 Elland Road
Churwell Hill
Leeds
LS27 7SS
Company NameS.A.H. Security Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
18 Hallfield Road
Bradford
West Yorkshire
BD1 3RQ
Company NameCity Glass & Glazing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2001 (same day as company formation)
Appointment Duration2 days (Resigned 22 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit X3 South Orbital Trading
Park Drypool Way Hedon Road
Hull
North Humberside
HU9 1NJ
Company NameWebrom Technology Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ridings House
31 Leeds Road
Ilkley
Yorkshire
LS29 8DP
Company NameB & M Waring Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
66 Argyle Street
Birkenhead
CH41 6AF
Wales
Company NameCarter F P Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
100 Wellington Street
Leeds
West Yorkshire
LS1 4LT
Company NameTDWH Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Armstrong Watson
Central House St Apuls St
Leeds
LS1 2TE
Company NameAWM Engineering Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
PO Box 152
Valley Road
Shipley
West Yorkshire
BD18 2DD
Company NameTemporal Datawarehousing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Armstrong Watson
Central House
St Pauls St
Leeds
LS1 2TE
Company NameMultimedia Inhouse Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
2 Chancery Lane
Wakefield
WF1 2SS
Company NameEzymoney Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Leeds York Place Company
Services Limited
12 York Place Leeds
West Yorkshire
LS1 2DS
Company NameHalcott Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
54 Eldroth Road
Savile Park
Halifax
HX1 3BA
Company NameFairhurst And Pickering Plumbing And Heating Supplies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameMackenzie Property Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
19a Cheapside
Wakefield
West Yorkshire
WF1 2SD
Company NameHarrogate Financial Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
51-53 East Parade
Harrogate
HG1 5LQ
Company NameRevox UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Lodge
101 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LN
Company NameLansinoh (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Suite 11 West Wing
Jason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Company NameMemories International Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Albion Mills, Hutson Street
Bradford
West Yorkshire
BD5 7LZ
Company NameKhero Foods Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Breighton Airfield
Bubwith
Selby
YO8 6DH
Company NameWaterbird Investments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2001 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 19 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Company NameKenfreight UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2001 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 17 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
15-17 Northgate
Baildon
Shipley
West Yorkshire
BD17 6JZ
Company NameM & A Transport Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
10 Cliff Parade
Wakefield
West Yorkshire
WF1 2TA
Company NameCormac Pearson Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Hollins Chambers
64a Bridge Street
Manchester
Greater Manchester
M3 3BA
Company NameC & S Mason Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 Leicester Road
Hale
Cheshire
WA15 9PR
Company NameSimpson And Gough Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 Barnsdale Road
Allerton Bywater
Castleford
West Yorkshire
WF10 2AW
Company NameT.P. Wysocki Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Waterfront Salts Mill Road
Saltaire
Shipley
West Yorkshire
BD17 7EZ
Company NameFocuszenith Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
6 Castlebridge Office Village
Castle Marina Road
Nottingham
Nottinghamshire
NG7 1TN
Company NameAtomic Corporation Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
34 Stormont Road
London
N6 4NP
Company NameKunze & Son Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2001 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 10 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
18 Chestnut Road
Billingshurst
West Sussex
RH14 9SY
Company NameArmchair Tycoon Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Regency House
13 Victoria Crescent
Barnsley
South Yorkshire 5js 2sq
Company NameMicro-Tec Electronics Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 Loughborough Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7LJ
Company NameDavidson Webber (Property Management) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Royal House
110 Station Parade
Harrogate
North Yorkshire
HG1 1EP
Company NameNorthern Theatre School Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Priestley Centre For The
Arts Chapel Street
Bradford
West Yorkshire
BD1 5DL
Company NamePilates For Life Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
7-9 Cambridge Road
Harrogate
North Yorkshire
HG1 5JU
Company NameOcean Art Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment Duration4 weeks (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Steven A. Frieze
Brook North, Crown House
Great George Street
Leeds
LS1 3BR
Company NameTechnologies 4 Media Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment Duration2 months (Resigned 02 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
5 Victoria Avenue
Harrogate
North Yorkshire
HG1 1EQ
Company NameBroadstream Technology Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment Duration5 days (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Dane Mill Business Centre
Broadhurst Lane
Congleton
Cheshire
CW12 1LA
Company NameTyneside Fabrications Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 12 Hetton Lyons
Industrial Estate Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 0RH
Company NameOcean Fresh Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment Duration1 week (Resigned 06 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
26 South St Marys Gate
Grimsby
North East Lincolnshire
DN31 1LW
Company NamePremier Property Lancaster Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment Duration4 days (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
20 Sir Simons Arcade
Lancaster
LA1 1JL
Company NameS.A.Y. Clothing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment Duration4 days (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
249 Low Lane
Horsforth
Leeds
LS18 5NY
Company NameWBS Corporate Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 1 Hollinswood Court
Stafford Park
Telford
Shropshire
TF3 3DE
Company NameZip Signs Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 Moorland Avenue
Baildon
Shipley
West Yorkshire
BD17 6RW
Company NameYU & You Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
48 Faulkner Street
Lancashire
Manchester
M1 4FH
Company NameCollective Communications Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Roseville Way, Roseville Road
Leeds
West Yorkshire
LS8 5HN
Company NameTic Mortgage Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 14 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Jackson & Graham
Lynn Garth Gillinggate
Kendal
Cumbria
LA9 4JB
Company NameRural Connections (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Moorend House
Snelsins Road
Cleckheaton
West Yorkshire
BD19 3UE
Company NameBikeforce Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment Duration1 month (Resigned 09 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Parkland Business Centre
Albion Road Greengates
Bradford
West Yorkshire
BD10 9TQ
Company NameOptions (Keighley) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
25 College Walk
Keighley
West Yorkshire
BD21 3QA
Company NameWBS Audit Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 1 Hollinswood Court
Stafford Park
Telford
Shropshire
TF3 3DE
Company NameSamuel Ledgard Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
92 Broadgate Walk
Horsforth
Leeds
West Yorkshire
LS18 4HB
Company NameQuality Service Matters Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Westways 40 St. Bernards Road
Knott End-On-Sea
Poulton-Le-Fylde
Lancashire
FY6 0AW
Company NameBear Brand Films Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
13-14 Great Sutton Street
London
EC1V 0BX
Company NameRock Couture Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
23 Old Bond Street
London
W1S 4PZ
Company NameStrategic Interim Re-Sourcing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Coys Housefarm
Freeby
Melton Mowbray
Leicestershire
LE14 2RY
Company NameProgressive Improvements Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
8 Bramley Park Road
Sheffield
South Yorkshire
S13 8UA
Company NameJohn Ansbro (Services) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
13 Weetwood Crescent
Leeds
West Yorkshire
LS16 5NS
Company NameFoster's Fresh Meats Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
11 Vicarage Close
Northolt
Middlesex
UB5 5AD
Company NameHousehold Concepts Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Bwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
Company NameMooreland Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
6-8 York Place
Leeds
West Yorkshire
LS1 2DS
Company NameBase Design Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
26 The Crescent
Woodthorpe
Nottingham
Nottinghamshire
NG5 4FX
Company Name.Adapt Joinery Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
67 Greenlea, Oulton
Leeds
West Yorkshire
LS26 8NP
Company NameNova Corporate Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2001 (same day as company formation)
Appointment Duration4 days (Resigned 10 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
7 Limewood Way
Leeds
West Yorkhire
LS14 1AB
Company NameQuarry Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Suite 5 Regents House Business
Centre Regents House
Skinner Lane Leeds
Yorkshire
LS7 1AX
Company NamePatten Builders Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Bunker Water Lane
Castle Bytham
Grantham
Lincolnshire
NG33 4RT
Company NameSo...Pr Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Universal Square, 4th Floor
Devonshire Street North
Manchester
M12 6JH
Company NameInset Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2001 (same day as company formation)
Appointment Duration5 days (Resigned 12 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
21 Devonshire Avenue
Leeds
LS8 1AU
Company NameCrown Coatings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Crown Works
Jasmine Road
Nottingham
Nottinghamshire
NG1 5JW
Company NameShun Info Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
37 The Heights
Gerry Raffle Square
Stratford
London
E15 1BG
Company NameDoublechinn Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 18 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Company NameShannonvale Plastics Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2001 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 01 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Richard House
Winckley Square
Preston
Lancashire
PR1 3HP
Company NameDigital Desk Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2001 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 29 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3rd Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
Company NameNewcade Logistics & Production Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Old Stables, Arundel Road
Poling
Arundel
West Sussex
BN18 9QA
Company NameProspan Cladding Products Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Warwick House
Warwick Road
Solihull
West Midlands
B91 3DG
Company NameStuffed Olive Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
68 Pinfold Garth
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LE
Company NameWoodside (Salcombe) Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
5 - 172 Kew Road
Richmond
Surrey
TW9 2AS
Company NameGreenhill 1536 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
26-28 Greenhill Main Road
Greenhill Village
Sheffield
South Yorkshire
S8 7RD
Company NameLCA Resourcing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Pennyhole Wharfebank
Business Centre Ilkley Road
Otley
West Yorkshire
LS21 3JP
Company NameRKK Builders Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2001 (same day as company formation)
Appointment Duration2 days (Resigned 12 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
33 Brook Street
Wrexham
LL13 7LH
Wales
Company NameMalcolm Stirland & Sons Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 St. Marys Gate
Derby
Derbyshire
DE1 3JR
Company NameCorporate Water Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2001 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 26 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 Victoria Road
Barnsley
South Yorkshire
S10 2BB
Company NameBinary9 Studios Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
42 Maylea Drive
Otley
West Yorkshire
LS21 3ND
Company NameSimannka Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Fourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Company NamePragmatism Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
15 Oakfields Avenue
Knebworth
Hertfordshire
SG3 6NP
Company NameRKIN Jamz Productions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
30 Cool Oak Lane
West Hendon
London
NW9 7BJ
Company NameBarker Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Bbp House Keld Close
Barker Business Park
Melmerby, Ripon
North Yorkshire
HG4 5NB
Company NameKashmir Cottage Bakeries Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
39 Mannville Terrace
Bradford 7
West Yorkshire
BD7 1BA
Company NameTop Earner Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2001 (same day as company formation)
Appointment Duration4 months (Resigned 15 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Elizabeth House
13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Company NameRebecca Galambos Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Trojan House
34 Arcadia Avenue
London
N3 2JU
Company NameEvans Carlton Developments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2001 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 28 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Millshaw
Leeds
West Yorkshire
LS11 8EG
Company NameMf Warehouse Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
8 Park Place
Leeds
LS1 2RU
Company NameTunnel Turf Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
April Cottage 12 Herd Street
Marlborough
Wiltshire
SN8 1DF
Company NamePannell Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2001 (same day as company formation)
Appointment Duration1 month (Resigned 16 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Station Approach
Meols Wirral
Merseyside
CH47 8XA
Wales
Company NamePresentology Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2001 (same day as company formation)
Appointment Duration1 month (Resigned 12 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Premier House
Cross Green Industrial Park
Leeds
West Yorkshire
LS9 0PS
Company NamePurple Problem Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
27 Second Cross Road
Twickenham
Middlesex
TW2 5QY
Company NameBrannitan Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2001 (same day as company formation)
Appointment Duration1 day (Resigned 13 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
PO Box 148
51 Cricketers Close
Ackworth
Pontefract
WF7 7WY
Company NameKragrenery Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2001 (same day as company formation)
Appointment Duration3 days (Resigned 15 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
23 Troutbeck Road, Gatley
Cheadle
Cheshire
SK8 4RP
Company NameFreedom Mart Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Company NameCharms Bathrooms And Kitchens Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2001 (same day as company formation)
Appointment Duration1 day (Resigned 14 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Units 1/2
Beech Avenue Business Park
Beech Avenue, Harrogate
North Yorkshire
HG2 8DS
Company NameHCE Online Trading Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Suite 77, Landsdown House
792 Wilmslow Road
Didsbury
Cheshire
M20 6UG
Company NameAGF Contract Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
8 Bodmin Drive, Aspley
Nottingham
Nottinghamshire
NG8 5LG
Company NameBilland Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Gable End, 164 Towngate
Wyke
Bradford
West Yorkshire
BD12 9JP
Company NameFrank Ford (2001) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2001 (same day as company formation)
Appointment Duration5 days (Resigned 18 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Company NameRed Roofs Flat Management Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2001 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 22 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Jersey House 2 Long Row
Worsforth
Leeds
West Yorkshire
W18 5AT
Company NameRed Obsidian Consultants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
10 Dauntless Road
Burghfield Common
Reading
Berkshire
RG7 3NZ
Company NameEston Partnership Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Coach House
24b Park Hill Street
Bolton
Lancashire
BL1 4AR
Company NameCorporate Upgrade Centre Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 27 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Evolution Business Centre 6 County Business Park
Darlington Road
Northallerton
North Yorkshire
DL6 2NQ
Company NameMichael George Designs Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment Duration3 days (Resigned 20 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Kroll
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
Company NameTemplatable Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
290 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Company NameWork Check Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Roberts House, 2 Manor Road
Ruslip
Middlesex
HA4 7LA
Company NameFleet Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Red House Farm, West Butterwick
Scunthorpe
North East Lincolnshire
DN17 3JZ
Company NameSlammers Seafood Restaurant Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 29 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameGFT Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Geoffrey Martin & Co
St James House
28 Park Place Leeds
West Yorkshire
LS1 2SP
Company NameLost Winds Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 08 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Kings Court
12 King Street
Leeds
West Yorkshire
LS1 2HL
Company NameIntra-Tech Healthcare Consultancy Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment Duration3 days (Resigned 20 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
735 Tudor Estate
Abbey Road
London
NW10 7UN
Company NameCrest Shape Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 27 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
31 Chapel Lane
Wilmslow
Cheshire
SK9 5HW
Company NameFall Away Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 16 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
35 Norden Way
Norden
Rochdale
Lancashire
OL11 8TD
Company NameIntra-Tech Healthcare International Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment Duration3 days (Resigned 20 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
735 Tudor Estate
Abbey Road
London
NW10 7UN
Company NameWaterside Events Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
13 Fusion Court
Aberford Road Garforth
Leeds
West Yorkshire
LS25 2GH
Company NameGlyn. Software Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
72 Wheatley Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8SF
Company NameThe Original Yorkshire Pudding Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 26 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Napiers
Chapel Hill
Skipton
North Yorkshire
Company NamePlump House Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Old Grain Store Moor Lane
Myton On Swale
York
North Yorkshire
YO61 2RA
Company NameR D Hird & Son Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
16-18 Station Road
Chapeltown
Sheffield
South Yorkshire
Company NameRiverside Works Development Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Old Pottery
2 Bolton Road
Addingham
West Yorkshire
LS29 0NR
Company NameK B Shortland Shopfitting Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
23 Rectory Road
West Bridgford
Nottingham
NG2 6BE
Company NameScience-Logic Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
21-27 Saint Pauls Street
Leeds
West Yorkshire
LS1 2ER
Company NameMillennium Technology Europe Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
5 Moncktons Avenue
Maidstone
Kent
ME14 2PZ
Company NameDe Keyser Fashions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Company NameVirgo Windows Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Virgo House
Caledonia Street
Bradford
BD4 7AJ
Company NameBCG  (Europe) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (same day as company formation)
Appointment Duration6 days (Resigned 26 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
Company NameFuturesearch Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
31/33 College Road
Harrow
Middlesex
HA1 1EJ
Company NameControl Aer (Leeds) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Benson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Company NameSheep Emporium.com Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
209a Coppice Road
Poynton
Stockport
SK12 1SW
Company NameTGS Logistics Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (same day as company formation)
Appointment Duration6 days (Resigned 26 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Kelham House
Kelham Street
Doncaster
South Yorkshire
DN1 3RE
Company NameNordale Spring Co. (Rochdale) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2001 (same day as company formation)
Appointment Duration1 week (Resigned 01 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 15a Chichester Business
Centre
Chichester Street
Rochdale
OL16 2AU
Company NameHoward De Picarda Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2001 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 10 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
52 Sudbourne Road
London
SW2 5AH
Company NameI.Q. Home Improvements Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2001 (same day as company formation)
Appointment Duration1 month (Resigned 27 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1067-1069 Bolton Road
Bradford
West Yorkshire
BD2 4HP
Company NameI.Q. Windows Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1067-1069 Bolton Road
Bradford
West Yorkshire
BD2 4HP
Company NameNext Level (Design & Marketing) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 10 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Old School House
School Street
Cleckheaton
West Yorkshire
BD19 6AF
Company NameMHM Housing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Yorkshire Bank Chambers
Infirmary Street
Leeds
LS1 2JT
Company NameMHM Power Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Yorkshire Bank Chambers
Infirmary Street
Leeds
LS1 2JT
Company NameTorrisdale Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Carradale
Hob Lane
Ripponden
West Yorkshire
HX6 4LU
Company NameFan Future Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O B W C Business Solutions
8 Park Place
Leeds
LS1 2RU
Company NameHyper Heaven Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
Company NameMHM Group Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Yorkshire Bank Chambers
Infirmary Street
Leeds
LS1 2JT
Company NameEmployfolder Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Regency House
45-51 Chorley New Road
Bolton
Lancashire
BL5 2LY
Company NameBirkby (Leeds No. 1) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Uhy Hacker Young Llp Quadrant
House 17 Thomas More Street
Thomas More Square
London
E1W 1YW
Company NameTouch Logics Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment Duration1 day (Resigned 26 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
158 Slade Lane
Manchester
M19 2AQ
Company NameLamin Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 12 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
4 Unity Wharf Mill Street
London
SE1 2BH
Company NameService Trade Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment Duration3 days (Resigned 28 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
16 Bradshaw Lane
Bradshaw
Halifax
HX2 9XB
Company NameANZA Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment Duration4 months (Resigned 29 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Centurian House
37 Jewry Street
London
EC3N 2ER
Company NameStar Global Innovations Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 24 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
31/33 College Road
Harrow
Middlesex
HA1 1EJ
Company NameShepheard & Son Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
West View, Hayes Lane
Slinfold
Horsham
West Sussex
RH13 0SJ
Company NameAps/Berk Trustee Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
St Philips Point
Temple Row
Birmingham
B 5af
Company NameL Johnson Builders Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Mill Lodge
Pond Street, Great Gonerby
Grantham
Lincolnshire
NG31 8LJ
Company NameWonderland Management Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
7 St James Square
Manchester
Greater Manchester
M2 6XX
Company NameZ.B.Z. Pizza (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
292 Linthorpe Road
Linthorpe
Middlesborough
Teeside
TS1 3QU
Company NameMHM Trade Centre Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Yorkshire Bank Chambers
Infirmary Street
Leeds
LS1 2JT
Company NameAssociated Metal Suppliers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ranger Street Works
Accrington
Lancashire
BB5 0RL
Company NameEastowest (Textiles) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
R.W. Jarvis And Co., Parkdene
Wilton Road
Melton Mowbray
Leicestershire
LE13 0UJ
Company NameGenesis Salons Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Manor Row Chambers
35-37 Manor Row
Bradford
BD1 4QB
Company NameIce Channel Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 12 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
72 Whitehouse Lane
Great Preston
Leeds
West Yorkshire
LS26 8BJ
Company NameAlexandra Mills Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment Duration4 days (Resigned 01 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
29 Park Square West
Leeds
LS1 2PQ
Company NamePSL Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Millstones Baxter Wood
Cross Hills
Keighley
West Yorkshire
BD20 8BB
Company NamePinnacle Software International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/0 Topping Partnership
8 Exchange Quay
Salfords Quays
Manchester
M5 3EJ
Company NameJLS Estates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Armstrong Watson
Central House
47 St Paul'S Street
Leeds
LS1 2TE
Company NameTelephone Advisory Service (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment Duration5 days (Resigned 02 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1st Floor 1 Kingsgate
Bradford Business Park
Canal Road Bradford
West Yorkshirebd1 4sj
Company NameB2 Media Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment Duration3 months (Resigned 01 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2FF
Company NameTMD Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
8 Parsonage Avenue
Ribchester
Lancashire
PR3 3ZH
Company NamePower Sleep Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment Duration4 days (Resigned 01 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3 Church Hill
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6AX
Company NameWisdom Skates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Wilson Pitts
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameEtrax Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
90a Staines Road
Hounslow
London
TW3 3LF
Company NameT D S Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
5 Banner Cross Road
Sheffield
South Yorkshire
S11 9HQ
Company NameTender Taupe Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 18 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
One
Vine Street
London
W1J 0AH
Company NamePrimal Pictures (EST) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (same day as company formation)
Appointment Duration1 week (Resigned 05 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Tennyson House
159-163 Great Portland Street
London
W1W 5PA
Company NameCareful Thinking Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Kelham House
Kelham Street
Doncaster
South Yorkshire
DN1 3RE
Company NameBeaumont Industries (SBM) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (same day as company formation)
Appointment Duration6 days (Resigned 04 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 Alma Square
Scarborough
North Yorkshire
YO11 1JU
Company NameT & G Contracting Joiners Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
18 Lane Head Rise
Staincross
Barnsley
South Yorkshire
S75 6NQ
Company NameChateau De La Beuvriere Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (same day as company formation)
Appointment Duration6 days (Resigned 04 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Company NameAdam House Vehicle Leasing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (same day as company formation)
Appointment Duration3 days (Resigned 01 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
30 Freemans Way
Harrogate
HG3 1DH
Company NameIn-Site Tv Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
2nd Floor The Old Tannery
Eastgate
Accrington
Lancashire
BB5 6PW
Company NamePolyphil Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
50 Hurst Lane
Rawtenstall
Lancashire
BB4 7RE
Company NameCareful Times Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Tong Hall
Tong
BD4 0RR
Company NameWhatnots.Co.Uk. Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Charlotte House
19b Market Place
Bingham
Notts
NG13 8AP
Company NameForward Recruitment Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Dix Vogan Ltd
2 Chancery Lane
Wakefield
West Yorkshire
WF1 2SS
Company NameTravelling Trade Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
85 Towngate
Mapplewell
Barnsley
South Yorkshire
S75 6AS
Company NameLamont Jones Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 14 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Springfield
Nova Lane
Birstall
West Yorkshire
WF17 9LE
Company NameFashion House (Yorkshire) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 7 Albion Street
Morley
Leeds
West Yorkshire
LS27 8DT
Company NameDepardieu Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Moog
Newdigate Street
Radford
Nottingham
NG7 4FD
Company NameVista Landscaping Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2001 (same day as company formation)
Appointment Duration1 month (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 4 The North Range
Harewood Estat
Harewood, Leeds
West Yorkshire
LS17 9LF
Company NameSofas At Greenholme Mills Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Apsley House
78 Wellington Street
Leeds
West Yorkshire
LS1 2JT
Company NameOriental Cuisine Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Didsbury Dim Sums
810 Wilmslow Road
Didsbury
M20 6UH
Company NameCyberware Multimedia Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2001 (same day as company formation)
Appointment Duration3 days (Resigned 05 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
44 Stonebridge Grove
Farnley
Leeds
LS12 5AP
Company NameAustin-Wright Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2001 (same day as company formation)
Appointment Duration3 days (Resigned 05 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Central House & Partners
St Pauls Street
Leeds
West Yorkshire
LS1 2TE
Company NameBattongrove Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 29 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Apartment 10 Lucknow Road
Nottingham
NG3 5AY
Company NamePrice Right Homeimprovements Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Virgo House
Caledonia Street
Bradford
BD4 7AJ
Company NamePrice Right Windows Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Virgo House
Caledonia Street
Bradford
BD4 7AJ
Company NameCreation Systems (No 4) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Leonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company Name1st Food And Drink Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 27 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Richard House
9 Winckley Square
Preston
Lancashire
PR1 3HP
Company NameA.F.K. Investments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment Duration4 weeks (Resigned 31 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Oxford House
Oxford Road
Guiseley Leeds
West Yorkshire
LS20 9AA
Company NameMammothdeck Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 28 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
18 High Street
Caythorpe
Grantham
NG32 3BS
Company NameNaylors Construction Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
24 Greenfield View
Kippax
Leeds
West Yorkshire
LS25 7PR
Company NameEminence IT Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Prince Of Wales House
18/19 Salmon Fields Business
Village, Royton
Oldham
OL2 6HT
Company NameBartergrove Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 25 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Yorkshire Bank Chambers
Infirmary Street
Leeds
West Yorkshire
LS1 2JT
Company NameJade Property Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Speedmaster Conference Centre Albion Road
Greengates
Bradford
West Yorkshire
BD10 9TQ
Company NameMoneyline Telerate (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Bevan Kidwell
113-117 Farringdon Road
London
EC1R 3BX
Company NameThorncliffe Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment Duration6 days (Resigned 09 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Great Gable
225 Kitson Hill Road
Mirfield
West Yorkshire
WF14 9DS
Company NameBig Daddy Magazine Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
5 Staverton Road
Oxford
Oxfordshire
OX2 6XH
Company NameDigitise-It.com Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Riley & Co Nominees Ltd
52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Company NameJohn White Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Wesley House
Chapel Lane Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
Company NameHosca Training Products Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
Company NameBanner Airforce Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment Duration7 years, 5 months (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ground Floor, 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Company NameHosca Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Booth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Company NameInteractive Learning Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment Duration4 days (Resigned 08 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Dixons City Academy
Ripley Street
Bradford
West Yorkshire
BD5 7RR
Company NameTolent Fleet Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ravensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Company NameMandarin Safety Products Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Network House
West 26, Cleckheaton
Bradford
West Yorkshire
BD19 4TT
Company NameJolly Higglers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
256 Ilkeston Road
Nottingham
Nottinghamshire
NG7 3EA
Company NameTroybarn Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Buckle Barton Chartered
Accountants Sanderson House
Station Road Horsforth Leeds
West Yorkshire
LS18 5NT
Company NameGarnercain Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Flat 5 Charnwood House, Albert
Road, Alexander Park
Nottingham
Nottinghamshireng3 4jd
Company NameVectrophase Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 29 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Begbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Company NameBeck Finance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment Duration1 day (Resigned 05 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Challenge House Challenge Way
Greenbank Business Park
Blackburn
Lancashire
BB1 5QB
Company NameTrojanex Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment Duration3 days (Resigned 07 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Green Gables House
Queens Road
Keighley
West Yorkshire
BD21 1AN
Company NameNorvista Transport Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 25 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
31 Bedford Street
London
WC2E 9EH
Company NameR8 Games Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Begbies Traynor
Elliott House
151 Deansgate
Manchester
M3 3BP
Company NameFreestyle Car Imports Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
2 Carr Lane, Rawdon
Leeds
West Yorkshire
LS19 6PF
Company NameColin Wright Design Consultants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Elwell Watchorn & Saxton
109 Swan Street
Sileby
Leicestershire
LE12 7NN
Company NameBurke Food Systems Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment Duration5 days (Resigned 10 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
29 Park Square West
Leeds
West Yorkshire
LS1 2PQ
Company NameCitybranch Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Company NameGiant Star Leisure Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment Duration5 days (Resigned 10 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
98 Lancaster Road
Newcastle
Staffordshire
ST5 1DS
Company NameTechnical Commercial Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Justices
Kildwick
Nr Keighley
North Yorkshire
BD20 9AE
Company NameAuto Moves Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment Duration4 days (Resigned 09 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Squirrels Lodge
3 Canberra Close
Yateleyre
Hampshire
GU46 7PZ
Company NameHunters Of Saltaire Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3 Milligans Place
Park Road, Cross Hills
Keighley
BD20 8AW
Company NameMatch Retail Recruitment Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
31 Pinfold
South Cave
Hull
East Yorkshire
HU15 2HE
Company NameGas Retort House Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
2 The Retort House
Waterside
Knaresborough
North Yorkshire
HG5 8DF
Company NameM.H. Dispense Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
4 St Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Company NameSpectrum Marketing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
17 Regents View
Blackburn
Lancashire
BB1 8QQ
Company NamePSP Fabrications Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Olympia House
Armitage Road
London
NW11 8RQ
Company NameBusiness Equals Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 22 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Westfield House
Westfield Road
Leeds
West Yorkshire
LS23 1DF
Company NameDarrowdale Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
8 Deer Park Road
London
SW19 3UU
Company NameSentor Technologies Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Suite 4 Douglas House
Simpson Road
Fenny Stratford
Buckinghamshire
MK1 1BA
Company NameVictorydance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 18 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
One
Vine Street
London
W1J 0AH
Company NamePeak Country Cottages Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2001 (same day as company formation)
Appointment Duration4 days (Resigned 12 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NamePlybeam Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
11 Carrisbrook Road
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9NJ
Company NameMovisys Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Bwc Business Solutions
8 Park Place
Leeds
LS1 2RU
Company NameFine Orient Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Headingley Enterprise And Arts Centre
Bennett Road
Leeds
LS6 3HN
Company NameGale & Phillipson Cleveland Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2001 (same day as company formation)
Appointment Duration3 days (Resigned 12 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
74 High Street
Northallerton
North Yorkshire
DL7 8EG
Company NameAnnandale Marketing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
10a Otley Road Headingley
Leeds
West Yorkshire
LS6 2AD
Company NameNorthsec Secruity Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2001 (same day as company formation)
Appointment Duration5 days (Resigned 14 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Omega Court
368 Cemetery Road
Sheffield
South Yorkshire
S11 8FT
Company NamePowertech (PV) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Yew Trees
Main Street North, Aberford
Leeds
West Yorkshire
LS25 3AA
Company NameGet Set Facilities Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Suite 137
3 Cornhill House
Bowater Lane
Wilmslow
SK9 5AJ
Company NameChartech International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameHayes Groundworks Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
144 Nottingham Road
Eastwood
Nottingham
NG16 3GE
Company NameEscapism Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2001 (same day as company formation)
Appointment Duration3 days (Resigned 14 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Mazars House
Gildersome Road
Leeds
LS27 7JN
Company NameGilmark Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
43b Plains Road
Mapperley
Nottingham
NG3 5JU
Company NameOutreach Plant Hire Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 4 The North Range
Harewood Estate Harewood
Leeds
West Yorkshire
LS17 9LF
Company NameAndersons Joinery Manufacturing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Block C
Shipley Wharf
Wharf Street Shipley
West Yorkshire
BD17 7DW
Company NameIDS (Yorkshire) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2001 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
68 Woodhouse Hill Road
Leeds
West Yorkshire
LS10 2EG
Company NameZenith Training Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
10 Park Square
Leeds
West Yorkshire
LS1 2LH
Company NameEasistore 4 U Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 Winckley Court
Chapel Street
Preston
PR1 8BU
Company NamePhraxos Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Friars Garth Farmhouse
Malham
Skipton
North Yorkshire
BD23 4DB
Company NameVSC (Realisations) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
29 King Street
Newcastle Under Lyme
Staffordshire
ST5 1ER
Company NameCLC Design Upholstery Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 2 Stanhope Mills
Stanhope Street, Long Eaton
Nottingham
Nottinghamshire
NG10 4QN
Company NameExclusive Management (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
East Barn Yewtree Farm
Woodside, Morley
Derby
Derbyshire
DE7 6DG
Company NameHearter Montessori Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
West Cliffe, 206 Skipton Road
Keighley
West Yorkshire
BD21 2TA
Company NameRuby Slippers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (same day as company formation)
Appointment Duration3 days (Resigned 15 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
Company NameOptical Fibre Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Birbeck House Duke Street
Penrith
Cumbria
CA11 7NA
Company NameZeal Diagnostics Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2001 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 08 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
8 Deer Park Road
London
SW19 3UU
Company NameVirgo Home Improvements Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Virgo House
Caledonia Street
Bradford
BD4 7AJ
Company NameBella Napoli Restaurant Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Oxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Company NamePulse Audio Information Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Studio Greenhead Manor
Greenhead Lane Reedley Hallows
Burnley
Lancashire
BB12 9DU
Company NameKPF Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2001 (same day as company formation)
Appointment Duration2 days (Resigned 18 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
186 Torrington Avenue
Tile Hill
Coventry
CV4 9AJ
Company NameLiving Experience Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
2 Upper Cross Lane
East Hagbourne
Oxfordshire
OX11 9NE
Company NamePCP (Nominees) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2001 (same day as company formation)
Appointment Duration3 days (Resigned 19 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Time & Life Building
One Bruton Street 6th Floor
Mayfair London
W1J 6TL
Company NameFlint Hyde Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2001 (same day as company formation)
Appointment Duration1 year (Resigned 25 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Dlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Company NameDominant Media Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2001 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 14 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Crows Restaurant
10 King Street
Lancaster
Lancashire
LA1 1JN
Company NameSterling Financial Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
10 Elmhurst Gardens
Shadwell
Leeds
West Yorkshire
LS17 8BG
Company NameThe Career Post (Central) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
104 High Street
Collingham
Newark
Nottinghamshire
NG23 7NG
Company NamePlain Plan Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Hamlet
Hornbeam Park
Harrogate
North Yorkshire
HG2 8RE
Company NameScene Selection Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 26 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Harvester House
37 Peter Street
Manchester
M2 5GB
Company NameJBS Direct Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 05 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Maclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
Company NamePersuasion Process Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Manor Row Chambers
35-37 Manor Row
Bradford
BD1 4QB
Company NameThe Overseas Property Partnership Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 29 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Central House
St Pauls Street
Leeds
West Yorkshire
LS1 2TE
Company NameConnect Four Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
14 South Drive
Wavertree
Liverpool
LI5 8JL
Company NameTeamsheets.com Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
20 Quarry Dene
Leeds
West Yorkshire
LS16 8PA
Company NameSam Production Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Martlet House E1 Yeoman Gate
Yeoman Way
Worthing
West Sussex
BN13 3QZ
Company NameWest Lodge (Lancaster) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2001 (same day as company formation)
Appointment Duration5 days (Resigned 22 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Office 4, Lancaster Business Park
Mannin Way, Caton Road
Lancaster
Lancashire
LA1 3SW
Company NameOrchard Homes (North West) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2001 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 24 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Steadings House
Lower Meadow Road
Wilmslow
Cheshire
SK9 3LP
Company NameMayhew Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
8 High Street
Yarm
Stockton On Tees
TS15 9AE
Company NameButton Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
47 Oxenden Wood Road
Orpington
Kent
BR6 6HP
Company NameSmall Wonder Design Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Carlton Villa, 15-17 Carlton
Street, Halifax
West Yorkshire
HX1 2AL
Company NameDimensions Artistic Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2001 (same day as company formation)
Appointment Duration4 days (Resigned 22 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
New Court
Abbey Road North Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Company NameCharlesworth Dispense Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
28 Nightingale Lane
Burgess Hill
West Sussex
RH15 9JJ
Company NameDDR (Chemicals) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
15 Victoria Place
Carlisle
CA1 1EW
Company NameL M P Curtains Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
130 Kenley Road
Merton Park
London
SW19 3DW
Company NameSeawatt Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Hoots Farm
Mellor Lane
Holmfirth
West Yorkshire
HD9 3RH
Company NameLet-Us-Spray Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 27 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
5 Dog & Duck Lane Morton
Gainsborough
Lincolnshire
Dn21
Company NameSouth Yorkshire Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 6 Chestnut House
Moorgreen Industrial Park
Engine Lane Newthorpe
Nottingham
NG16 3QU
Company NameCranes And Equipment Trading Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2001 (same day as company formation)
Appointment Duration1 month (Resigned 19 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
42 Pitt Street
Barnsley
South Yorkshire
S70 1BB
Company NameFit For Work Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
6 Nottingham Road
Long Eaton
Nottinghamshire
NG10 1HP
Company NameWhite Rose Of Yorkshire Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
56/58 Brougham Street
Skipton
North Yorkshire
BD23 2JN
Company NameExquisite Accessories Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Old Hall
Scarrington
Nottingham
Nottinghamshire
NG13 9BQ
Company NameDevland (Northern) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2001 (same day as company formation)
Appointment Duration1 day (Resigned 23 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Clive House, Clive Street
Bolton
Lancashire
BL1 1ET
Company NameGreno Hotel Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2001 (same day as company formation)
Appointment Duration3 days (Resigned 26 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
18 Hallfield Road
Bradford
West Yorkshire
BD1 3RQ
Company NameBlue Project Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
162 Street Lane
Roundhay Leeds
West Yorkshire
LS8 2AA
Company NameOM2 Media Music Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2001 (same day as company formation)
Appointment Duration1 day (Resigned 24 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Studio Green Head Manor
Greenhead Lane Reedley Hallows
Burnley
Lancashire
BB12 9DU
Company NameCLK Projects Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
P K F
Regent House, Clinton Avenue
Nottingham
NG5 1AZ
Company NameRyleys Farm Management Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Oak Barn Ryleys Farm
Ryleys Lane
Alderley Edge
Cheshire
SK9 7UX
Company NameEccentra Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2001 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Leigh House
28-32 St Paul'S Street
Leeds
West Yorkshire
LS1 2JT
Company NameAdvance Focal Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
68a Cornwall Road
Harrogate
North Yorkshire
HG1 2NE
Company NameThe Business Partnership (Finance) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Central House
St Pauls Street
Leeds
West Yorkshire
LS1 2TE
Company NameElite Fitness Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
467 Leeds Road, Scholes
Leeds
West Yorkshire
LS15 4DA
Company NameTest Instruments.co.uk Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2001 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 19 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
9 Chessingham Park
Common Road
Dunnington York
North Yorkshire
YO42 2DL
Company NameLyndhurst Nutrition Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2001 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Old Farmhouse Main Street
Searby
Barnetby
Lincolnshire
DN38 6BQ
Company NameCorcoran Gibbons Design & Site Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Rushtons Insolvency Limited
3 Merchants Quay Ahsley Lane
Shipley
West Yorkshire
BD17 7DB
Company NameStylewood Interiors Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
Company NameSOPO
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ypo Kenmore Road
Wakefield 41 Industrial Estate
Wakefield
West Yorkshire
WF2 0XE
Company NameKiddie Kingdom Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 15 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
First Floor, Westgate Point
Westgate
Leeds
W. Yorks
LS1 2AX
Company NameIota Process Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Company NameEquipco Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Company NameCommunity Care Campaign (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment Duration1 week (Resigned 02 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Rayner House, 23 Higher Hillgate
Stockport
Cheshire
SK1 3ER
Company NameIndependent Survey Bureau Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
150c Main Street
Bingley
West Yorkshire
BD16 2HR
Company NameMendacity Claims Management Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Rotherham Town Cricket
Club Clifton Lane Rotherham
South Yorkshire
S65 2AH
Company NamePerspective Change Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2001 (same day as company formation)
Appointment Duration3 days (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Westminetr Business Centre
Great North Way
Nether Poppleton
York
YO26 6RB
Company NameMoomba Restaurants Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2001 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 17 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
20 Hill Street
Richmond
TW9 1TN
Company NameNV Yarns Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 Waterview Close
Newhey
Rochdale
Lancashire
OL16 4NE
Company NameDavid Bangham Consultants Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2001 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 22 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Dundee Cottage
201 Dundee Lane
Ramsbottom
Lancashire
BL0 9HF
Company NameColin Preston Building Contractors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2001 (same day as company formation)
Appointment Duration3 days (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
10a Byland Place
Bilton
Harrogate
North Yorkshire
HG1 4EZ
Company NameControls 21 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
290 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Company NameParkvertising Media Concepts Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2001 (same day as company formation)
Appointment Duration3 days (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit E, Fox Way
Trinity Business Park
Wakefield
W. Yorks
WF2 8DH
Company NameNec Sales Recruitment Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
10 Mail Close, Smeaton Approach
Leeds
West Yorkshire
LS15 8UG
Company NameSaiganga Technologies Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
28 Quadrant Road
Thornton Heath
Croydon Surrey
CR7 7DA
Company NameVPSS Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 22 Townhead Trading Centre
Addingham
Ilkley
West Yorkshire
LS29 0PD
Company NameCrime Reduction Organisation (Keyholding & Response) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
21 Spark Lane
Mapplewell
Barnsley
South Yorkshire
S75 6AA
Company NameStringent Target Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Cutler House Wakefield Road
Bradford
West Yorkshire
BD4 7LU
Company NameGlobe Direction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2001 (same day as company formation)
Appointment Duration3 months (Resigned 29 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Bwc Business Solutions
8 Park Place
Leeds
LS1 2RU
Company NameMNW Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2001 (same day as company formation)
Appointment Duration3 months (Resigned 29 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The University Of Warwick
University House
Coventry
West Midlands
CV4 8UW
Company NameSide Affection Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Provincial House, 37 New Walk
Leicester
Leicestershire
LE1 6TU
Company NameVertex Panel Products Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Deloitte & Touche Llp
Blenheim House Fitzalan Court
Newport Road
Cardiff
CF24 1TS
Wales
Company NameGarnett Fabrications Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Wilkinson & Co 68 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
Company NamePeakers (Builders) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Rushtons Insolvency Practitioners
3 Merchant'S Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Company NameWGT Accountancy Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment Duration2 days (Resigned 02 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Rawdon Lodge, Rawdon Hall Drive
Rawdon
Leeds
West Yorkshire
LS19 6HD
Company NameIndustrial Claims Helpline Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Central House
St Pauls Street
Leeds
West Yorkshire
LS1 2TE
Company NamePencil Pot Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
21-27 Saint Pauls Street
Leeds
West Yorkshire
LS1 2ER
Company NameAspire Industries Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Smith & Williamson
No1 Riding House Street
London
WA1 3AS
Company Name1st Call Emergency Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Pronto House
Amberley Drive, Sinfin
Derby
DE24 9RE
Company NameRural Scene Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Place Campbell
Wilmington House High Street
East Grinstead
West Sussex
RH19 3AU
Company NameNew Release Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment Duration1 month (Resigned 06 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Kroll 5th Floor
Airedale House 77 Albion Street
Leeds
West Yorkshire
LS1 5AP
Company NameArmadillo Vsc Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Xl Business Solutions Limited
Premier House Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT
Company NameVenture Mode Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration10 months (Resigned 29 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Bradford & Bingley Stadium
Valley Parade
Bradford
West Yorkshire
BD8 7DY
Company NameNolan Estates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration1 week (Resigned 08 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Sky View Argosy Road, East Midlands Airport
Castle Donington
Derby
DE74 2SA
Company NameWinnington Properties (London) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 30 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ashfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Company NameDraft Dream Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration1 month (Resigned 06 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Beggar Hall Nun Monkton
York
North Yorkshire
YO26 8EH
Company NamePublic Folder Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Harvester House
37 Peter Street
Manchester
M2 5GB
Company NameSmall Note Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Begbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
Company NameTarget Spot Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
125 Westgate
Wakefield
WF1 1EW
Company NameWest's Engineering Design Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Dte House
Hollins Lane
Bury
Lancashire
BL9 8AT
Company NamePan-European Generics Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Babyway House Galpharm Way, Upper Cliffe Road
Dodworth Business Park
Barnsley
South Yorkshire
S75 3SP
Company NameWheelbase (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration1 week (Resigned 08 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Kpmg Llp
St James Square
Manchester
M2 6DS
Company NameLochbridge (2001) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3 Ribblesdale Close
Allestree
Derby
Derbyshire
DE22 2TQ
Company NameFrosted Thought Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Crown Plastics
Unit 7a, Southfield Mills
Topcliffe Lane, Leeds
West Yorkshire
LS27 0HW
Company NameCreated Thought Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1st Floor International House
Trinity Business Park
Wakefield
West Yorkshire
WF2 8EF
Company NameFocus Shot Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 19 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Platform Station Yard
Halifax Road
Liversedge
West Yorkshire
WF15 6PS
Company NameDennison Plant Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Higher Addington Farm
Nether Kellet
Carnforth
Lancashire
LA6 1DZ
Company NameJohn Foster Of England Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Armstrong Watson 47 St. Pauls Street
Central House
Leeds
West Yorkshire
LS1 2TE
Company NameLilac Time Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration1 month (Resigned 07 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
2 Chancery Lane
Wakefield
WF1 2SS
Company NameJoyofkoi Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
10 Fullerton Crescent
Thrybergh
Rotherham
South Yorkshire
S65 4AX
Company NameJ.C. McDonald Associates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 12 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 Victoria Court
Bank Square Morley
Leeds
West Yorkshire
LS27 9SE
Company NameTable Tablet Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
53 High Street, Crofton
Wakefield
West Yorkshire
WF4 1NG
Company NameNumberlock Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Bodnar & Co
Pine Court 7 Ingram Street
Leeds
West Yorkshire
LS11 9AY
Company NameSwift Europal (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration3 months (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
217 Hady Hill
Chesterfield
Derbyshire
S41 0BL
Company NameCopylot Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
Company NameNag Realisations Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment Duration5 days (Resigned 07 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Grant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
Company NameIdiom Estates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Yew Tree Farm Knutsford Road
Mobberley
Knutsford
Cheshire
WA16 7BG
Company NameParkfield Holdings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 15 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
First Floor, Westgate Point
Westgate
Leeds
W. Yorks
LS1 2AX
Company NameThe Domestic Appliance Centre Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 27 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
185 Burton Stone Lane
York
North Yorkshire
YO30 6DG
Company NameSuvision Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
17 Devonshire Road
Feltham
Middlesex
TW13 6QT
Company NameExhaust Technologies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 15 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Regent House
Clinton Avenue
Nottingham
Nottinghamshire
NG5 1AZ
Company NameTheory Check Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Jack Ross & Co
Grange House John Dalton Street
Manchester M2 Fw
Company NameAnadigm Employment Benefit Trust Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3-5 Mallard Court Mallard Way
Crewe Business Park
Crewe
Cheshire
CW1 6ZQ
Company NameFestive Thought Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment Duration1 month (Resigned 05 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1st Floor International House
Trinity Business Park
Wakefield
West Yorkshire
WF2 8EF
Company NameFamingay Properties Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment Duration1 week (Resigned 09 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Rowan House Northminster Bus
Park, Northfield Lane
Upper Poppleton, York
North Yorkshire
YO26 6QU
Company NameRural Homes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Apsley House
78 Wellington Street
Leeds
West Yorkshire
LS1 2JT
Company NameSponge Records Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
8 Beamsley Mount
Leeds
West Yorkshire
LS6 1LR
Company NameWellington Court Management (Shipley) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Wellington House
82 Kirkgate Shipley
Bradford
West Yorkshire
BD18 3LU
Company NameEnergy Saving Installations Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 10 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
16-18 Station Road
Chapeltown
Sheffield
South Yorkshire
S35 2XE
Company NameEdocere International Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 16 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
36 Sackville Place
Bombay Street
Manchester
M1 7AT
Company NameMobile Access Technologies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Highfield Court
Tollgate Chandlers Ford
Eastleigh
SO53 3TZ
Company NameMa Realisations Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Accident Group
55 King Street
Manchester
M2 4LQ
Company NameCosmonaut Records Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 16 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
31 Paddington Street
London
W1U 4HD
Company NameCarlton Pub Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Gateford Public House
Gateford Road
Worksop
South Yorkshire
S81 7BG
Company NameFentons Of Rotherham Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment Duration3 days (Resigned 08 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Steele Lane Farm, Steele Lane
Barkisland
Halifax
West Yorkshire
HX4 0ER
Company NameMegacare (North Yorkshire) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Tower House
Lucy Tower Street
Lincoln
Lincolnshire
LN1 1XW
Company NameWinsmart Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
35 The Withers
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 8WE
Wales
Company NameSurgery (PR) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
70-71 Wells Street
London
W1T 3QE
Company NameScreen Media Sales Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2001 (same day as company formation)
Appointment Duration1 week (Resigned 13 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Kay Johnson Gee
Griffin Court 201 Chapel Street
Manchester
M3 5EQ
Company NameScreen Media Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2001 (same day as company formation)
Appointment Duration1 week (Resigned 13 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Kay Johnson Gee
201 Chapel Street
Manchester
M3 5EQ
Company Name23 Bridgewater Court Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
34 Boulevard
Weston Super Mare
Somerset
BS23 1NF
Company NameF A Roper (Shipley) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Moutain Lodge
Carter Lane Queensbury
Bradford
West Yorkshire
BD13 1NJ
Company NameCunningham Cove Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
15 Newland
Lincoln
Lincolnshire
LN1 1XG
Company NameDesign House One Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Albion House 1 High Street
Laceby
Grimsby
North East Lincolnshire
DN37 7KY
Company NameTarget Safety Consultants Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2001 (same day as company formation)
Appointment Duration1 week (Resigned 14 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
7 Belshaw Lane
Belton
Doncaster
South Yorkshire
DN9 1PF
Company NameTaylor Merry Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
25 Willow Road
Willow Lea
Wakefield
West Yorkshire
WF2 9TH
Company NameIn Plaice Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Mazars House
Gelderd Road Gildersome
Leeds
West Yorkshire
LS27 7JN
Company NameYossport Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2001 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 26 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Bishop Fleming
16 Queen Square
Bristol
BS1 4NT
Company NameKaleidoscope National Plc
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2001 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 04 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
14 Regent Street
Nottingham
Nottinghamshire
NG1 5BQ
Company NameInn Focus Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2001 (same day as company formation)
Appointment Duration5 months (Resigned 11 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
West House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
Company NameGARY Crossman Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
26 Starkey Crescent
York
YO31 0SY
Company NameIQ Digital Media Networks Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2001 (same day as company formation)
Appointment Duration5 days (Resigned 13 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Kay Johnson Gee
201 Chapel Street
Salford
Lancashire
M3 5EQ
Company NameNetting & Scaffolding Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
19 Springfield Place
Hunslet
Leeds
LS10 2EH
Company NameEast Midlands Business Coaching Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
29 Ullswater Crescent
Beeston
Nottingham
Nottinghamshire
NG9 3BE
Company NameYorkshire Stairlifts Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Prs Management Services
25 View Road
Keighley
West Yorkshire
BD20 6JN
Company NameHopwell Heritage Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
6 Castlebridge Office Village
Castle Marina Road
Nottingham
NG7 1TN
Company NameSafety Compliances Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Daly & Co
The Portergate Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
Company NameLingo Creatives Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Insol House 39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameRobertson Research Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2001 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 29 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
2 Kayes Walk
Nottingham
Nottinghamshire
NG1 1PZ
Company NameTurbo-Rod Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameDKN Software Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
7 Dale View
Ilkley
West Yorkshire
LS29 9BP
Company NameSponge (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2001 (same day as company formation)
Appointment Duration3 days (Resigned 15 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
8 Beamsley Mount
Leeds
West Yorkshire
LS6 1LR
Company NameRayplayuk Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
20 Townend
Golcar
Huddersfield
West Yorkshire
HD7 4QD
Company NameSponge Productions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2001 (same day as company formation)
Appointment Duration3 days (Resigned 15 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
8 Beamsley Mount
Leeds
West Yorkshire
LS6 1LR
Company NameJ W Hydes (Haulage) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
Company NameGhyll Court Residential Home Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ghyll Court
The Wells Walk
Ilkley
West Yorkshire
LS29 9LH
Company NameCorporate Assist Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Montpelior House, No. 8
Glebe Avenue
Harrogate
North Yorkshire
HG2 0LT
Company NameBonbons Day Nurseries Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Rustons Insolvency Limited 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Company NamePark Broom Homes Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 22 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Mooredge Farm, The Holme
Darley
Harrogate
Yorkshire
HG3 2PP
Company NameDent Engineering Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (same day as company formation)
Appointment Duration1 week (Resigned 20 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
15 Old Showfields
Gainsborough
Lincolnshire
DN21 2QE
Company NameTriton Construction & Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Suite 104 Warnford Court
29 Throgmorton Street
London
EC2N 2AT
Company NameCommercial And Domestic Maintenance Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
113 Lidgett Lane
Roundhay
Leeds
LS8 1QR
Company NamePhonymusic Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 Tape Street
Cheadle
Stoke On Trent
ST10 1BB
Company NameKasiba Authentic Foods Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
285 Preston New Road
Blackburn
Lancashire
BB2 6PL
Company NameBowman Feeney Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Wesley House Chapel Lane
Huddersfield Road Birstall
Batley
West Yorkshire
WF17 9EJ
Company NameHemingway's (Direct) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
136/138 County Road South
Hull
East Yorkshire
HU5 5NA
Company NameHemingway's (Bespoke) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
136/138 County Road South
Hull
East Yorkshire
HU5 5NA
Company NameMoor Security Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
29 High Street
Morley
West Yorkshire
LS27 9AL
Company NameFinancials Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (same day as company formation)
Appointment Duration5 days (Resigned 18 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
40 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ
Company NameGallium Innovations Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2001 (same day as company formation)
Appointment Duration1 week (Resigned 21 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
David Horner & Co
11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
Company NameTamworth Machined Parts Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 17 Ariane
Lichfield Road Industrial Estate
Tamworth
Satffordshire
B79 7XF
Company NameBrendwood Consulting & Marketing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Churchgate House, 56 Oxford
Street, Manchester
Greater Manchester
M1 6EU
Company NameBeddy Buys (Yorkshire) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Wilson Pitts
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameVince's Bakery Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2001 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Barcley House
32 Netherhall Road
Doncaster
South Yorkshire
DN1 2PW
Company NameHolz-Her (Special Machines) Great Britain Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Bwc Business Solutions Limited 8
Park Place
Leeds
LS1 2RU
Company NameDerwent Freight Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
30 Hounds Gate
Nottiongham
NG1 7DH
Company NameA & B Groundworks Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Walsh Taylor
Unit B Shipley Wharf Wharf Street
Shipley
BD17 7DW
Company NameTelford Collier Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2001 (same day as company formation)
Appointment Duration1 month (Resigned 17 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
9 Victoria Wharf
Saint Georges Quay
Lancaster
Lancashire
LA1 1GA
Company NameWestborough (Huddersfield) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2001 (same day as company formation)
Appointment Duration1 day (Resigned 16 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
West Park House
West Park Street
Dewsbury
West Yorkshire
WF13 4LA
Company NameBlackpool Casinos Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Oyston Mill
Strand Road
Preston
Lancashire
PR1 8UR
Company NameWild Life Adventure Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
8 Buckingham Close
Congleton
Cheshire
CW12 2GE
Company NamePrestige Response Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ingrams Solicitors Estuary Business Park, Henry Boot Way
Priory Park East, Hessle
Hull
HU4 7DY
Company NameGrantham Commercials Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2001 (same day as company formation)
Appointment Duration3 days (Resigned 18 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Tower House
Lucy Tower Street
Lincoln
Lincolnshire Ln1
Company NameNutrilicious Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2001 (same day as company formation)
Appointment Duration4 days (Resigned 19 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 4
1 Deansgate
Manchester
M3 1AZ
Company NameExpert Referrals Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
23 Davenport Avenue
Hessle
East Yorkshire
HU13 0RL
Company NameJames McConnell Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
126 Stonebrig Lane
Rothwell
Leeds
West Yorkshire
LS26 0UE
Company NameA & M's Modelling Agency Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
7 Derwent Road, Bennett Lane
Dewsbury
West Yorks
WF12 7EG
Company NameOakdene Hospitality Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3 Oakdene Way
Alwoodley
Leeds
Yorkshire
LS17 8XR
Company NameCAMD Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2001 (same day as company formation)
Appointment Duration4 days (Resigned 20 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
First Floor, 64 Baldertongate
Newark
Nottingham
NG24 1UN
Company NameCargo Homeshop Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3rd Floor
The Globe Centre, 1 St James Square
Accrington
Lancashire
BB5 0RE
Company NameThe Minerva Centre Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Dixons City Academy
Ripley Street
Bradford
West Yorkshire
BD5 7RR
Company NameX-PO Innovate Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Chancery
58 Spring Gardens
Manchester
M2 1EW
Company NameYorkshire Executive Sporting Club Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2001 (same day as company formation)
Appointment Duration1 week (Resigned 26 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
18 Hallfield Road
Bradford
West Yorkshire
BD1 3RQ
Company NameR.I.D. U.K. Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Turnbridge Mills
Quay Street
Huddersfield
HD1 6QX
Company NameDirect Trading Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
40 Leeds Road, Oulton
Leeds
West Yorkshire
LS26 8JU
Company NameCastlewhite Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
111 Manchester Road
Sheffield
South Yorkshire
S10 5DH
Company NameKaymar Properties Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 10 Arley Industrial Park
Colliers Way
Spring Hill, Arley
Coventry
CV7 8HN
Company NameMice Saxon Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 10 Arley Industrial Park
Colliers Way
Spring Hill, Arley
Coventry
CV7 8HN
Company NameT.S.S. Installations Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Thickley Bank, Shirebrook
Mansfield
Nottinghamshire
NG20 8UN
Company NameGarden & Leisure Buildings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Suite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
Company NameIngledew Resident Management Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2001 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 25 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Company NameMotif Music Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Law Chambers
4-5 Belks Court
Pontefract
West Yorkshire
WF8 1DF
Company NameMice Artisan Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 10 Arley Industrial Park
Colliers Way
Spring Hill, Arley
Coventry
CV7 8HN
Company NameCazian Protective Wallcoatings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
48 Chatham Street
Edgeley
Stockport
Cheshire
SK3 9ED
Company NameWhite Label Assistance Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
60 Swanland Road
Hessle
East Yorkshire
HU13 0LY
Company NameExecutive Food Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
East Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Company NameDIX Vogan (Financial Services) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
2 Chancery Lane
Wakefield
West Yorkshire
WF1 2SS
Company NameNovium Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 09 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
60 Goswell Road
London
EC1M 7AD
Company NameFatmanad Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 06 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
20 Wychwood Crescent, Earley
Reading
Berkshire
RG6 5RA
Company NameSigma Print (Bradford) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
24 Julian Road
Roman Ridge Industrial Estate
Sheffield
South Yorkshire
S9 1FZ
Company NameNeduk Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 04 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 1 Farrington Place
Rossendale Rd Ind Est
Burnley
Lancashire
BB11 5TY
Company NameThe Company Therapist Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Old Stables
Hallgate
Hexham
Northumberland
NE46 1XD
Company NameUniversal Asset Finance Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Sterling Corporate Finance
12 York Place
Leeds
LS1 2DS
Company Name2A Interiors Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
New Chartford House
Centurion Way
Cleckheaton Bradford
West Yorkshire
BD19 3QB
Company NameFemcare Distribution Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Femcare Uk
32 Premier Way
Romsey
Hampshire
SO51 9DQ
Company NameRenegade 7 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Royal House
110 Station Parade
Harrogate
West Yorkshire
HG1 1EP
Company NameConnexions York & North Yorkshire Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2001 (same day as company formation)
Appointment Duration1 week (Resigned 04 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Arabesque House
Monks Cross Drive
Huntington
York
YO32 9GW
Company NameTecno F. Wizards Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
83 Thorne Road
Doncaster
South Yorkshire
DN1 2ES
Company NameWilton Road Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Blow And Abbot
36 High Street
Cleethorpes
North East Lincolnshire
DN35 8JN
Company NamePinnacle Projects Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 Wendover Drive
Swallows Green
Hinckley
Leicestershire
LE10 1UQ
Company NameH.G.1 Apartments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 24 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
2 Woodside Mews
Clayton Wood Close
Leeds
West Yorkshire
LS16 6QE
Company NameMediawave Production Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment Duration1 month (Resigned 28 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Television Centre
Bath Road
Bristol
BS4 3HG
Company NameSmarterfinance Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
21-27 St Pauls Street
Leeds
West Yorkshire
LS1 2ER
Company NameCheeptravel Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
21-27 St Pauls Street
Leeds
West Yorkshire
LS1 2ER
Company NameComputer Leeds Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
311 Stanningley Road
Leeds
West Yorkshire
LS13 4AW
Company NameQuarmby Heating Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Begbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
Company NameLeisurecluster Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
21-27 St Pauls Street
Leeds
West Yorkshire
LS1 2ER
Company NamePlatonica Technologies Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
67 Queen'S Gardens
Flat B
London
W2 3AH
Company NameIETP Associates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
41 Saint Marys Street
Ely
Cambridgshire
CB7 4HF
Company NameLandscape Aggregates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
St Jamess House 28 Park Place
Leeds
LS1 2SP
Company NameDawes And Company (Nelson) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Manor Mill
Hallam Road
Nelson
Lancashire
BB9 8DN
Company NameCycle Holland Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Westryton House, Hudswell
Richmond
North Yorkshire
DL11 6BW
Company NameCarpenter Interim Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
21-27 Saint Pauls Street
Leeds
West Yorkshire
LS1 2ER
Company NameIJM Construction Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unity House
37 Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
Company NameOriginal Classics Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2001 (same day as company formation)
Appointment Duration4 days (Resigned 03 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Hill House
25 Wolds Rise
Matlock
Derbyshire
DE4 3HH
Company NameElypse Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Severn Trent Centre
2 St John'S Street
Coventry
CV1 2LZ
Company NameTransport Consultancy (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Old School House
97 Shakestone Road
Congerstone Nuneaton
Warwickshire
CV13 6NH
Company NameContract I.T. (North) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
134 Longwood Gate
Longwood
Huddersfield
West Yorkshire
HD3 4US
Company NameMarinetrack Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2001 (same day as company formation)
Appointment Duration2 months (Resigned 31 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
4th Floor Southfield House
11 Liverpool Gardens
Worthing
West Sussex
BN11 1RY
Company NameMediawave Corporate Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Elwell Watchorn & Saxton
Cumberland House
35 Park Row
Nottingham
NG1 6EE
Company NameOnside (Bury) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2001 (same day as company formation)
Appointment Duration1 day (Resigned 01 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Yorkshire Bank Chambers
Infirmary Street
Leeds
West Yorkshire
LS1 2JT
Company NameBronte Consultancy Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 Dorset Mount
Leeds
West Yorkshire
LS8 3QX
Company NameAcademic Management Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
David Horner & Co 11 Clifton
Moor Business Village James
Nicolson Link
York
YO30 4XG
Company NameErgonomically Yours Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
9 Nosterfield Road
West Tanfield
Ripon
North Yorkshire
HG4 5JZ
Company NameWelcome Guides Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Townhead Cottage Townhead
Dunford Bridge
Sheffield
S36 4TG
Company NameAA Medical-Systems Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Epps Building, Bridge Road
Ashford
Kent
TN23 1BB
Company NameSDL Health & Safety Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
21 Baronsmead
Whitkirk Leeds
West Yorkshire
LS15 7AS
Company NameLounge Inn Focus Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2001 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 22 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Silke & Co Ltd
Silver House Silver Street
Doncaster
DN1 1HL
Company NameGoldlee Trading Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
96 Lidgett Lane
Leeds
West Yorkshire
LS8 1HR
Company NameKomputerkrazy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
165-171 Humberstone Road
Leicester
Leicestershire
LE5 3AP
Company NameRST Building Contractors Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2001 (same day as company formation)
Appointment Duration2 months (Resigned 05 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
22 Gipton Wood Avenue
Leeds
West Yorkshire
LS8 2SZ
Company NameManchester Records Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2001 (same day as company formation)
Appointment Duration1 month (Resigned 03 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
140 Deansgate
Manchester
M3 2RP
Company NameNorth Landing Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Thorpe & Co Solicitors
2 Belle Vue Street
Filey
North Yorkshire
YO14 9HY
Company NamePoplar Place Estates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
22 The Ropewalk
Nottingham
NG1 5DT
Company NameHoylake Build Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2001 (same day as company formation)
Appointment Duration1 month (Resigned 02 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
28 Redbourn Street
Scunthorpe
North Lincolnshire
DN16 1TF
Company NameNew 2 U Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Burley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
Company NameThe Paint Warehouse Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 1 Clayton Wood Rise
Leeds
LS16 6RF
Company NameRyton Safety Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
15b Sycamore
Ashfield Grange
Saxilby
Lincoln
LN1 2NP
Company NameMark Finn Building Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
5a Airedale Business Park
Royd Ings Avenue
Keighley
BD21 4DG
Company NameCrown Assessments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2001 (same day as company formation)
Appointment Duration1 week (Resigned 12 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
16 Southridge Road
Crowborough
East Sussex
TN6 1LT
Company NameR M Security (Halifax) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2001 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
35 Knight Street
Halifax
HX1 3QE
Company NameSovereign Haulitall Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Sovereign House Units C D E & F
Ainley Industrial Estate
Ainley Bottom Elland
West Yorkshire
HX5 9JP
Company NameCad-Fab Construction Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
8 Whitt Close
Borrowash
Derbyshire
DE72 3NL
Company NameChapel Green Engineering Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
15 Carroll Street
Bradford
West Yorkshire
BD3 9QD
Company NameLighting Concepts Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 4 Belfield Street
Ilkeston
Derbyshire
DE7 8DU
Company NameFilling Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Staffordshire House
Beechdale Road
Nottingham
Nottinghamshire
NG8 3FH
Company NameNorthern Business Enterprises Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
125a Dudley Road
Dudley
West Midlands
DY5 1HD
Company NameInside Trap Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2001 (same day as company formation)
Appointment Duration1 week (Resigned 13 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
13 Ripon Street
Roker
Sunderland
Tyne & Wear
SR6 0LD
Company NameSimon Draper Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Rose Hide House, Church Lane
Kingston
Cambridge
CB3 7NG
Company NameBib - Remtec Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Becor House
Green Lane
Lincoln
Lincolnshire
LN6 7DN
Company NameBrand Alive Productions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
4th Floor Stockdale House Headingley Office Park
8 Victoria Road
Leeds
West Yorkshire
LS6 1PF
Company NameAlpha Pericom Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Companies House
Crown Way
Cardiff
CF14 3UZ
Wales
Company NameBeta Pericom Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Companies House
Crown Way
Cardiff
CF14 3UZ
Wales
Company NameWest Yorkshire Insulation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 Bracken Hill
Mount Pellon
Halifax
West Yorkshire
HX2 0JQ
Company NameAl-Musa Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
193 Taylor Street
Batley
WF17 5AY
Company NameLimetree Business Park Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Burley Township School
Main Street
Burley In Wharfedale
Ilkley West Yorkshire
LS29 7SQ
Company NameProfcut Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
28 Mountbatten Drive
Burncross
Sheffield
South Yorkshire
S35 1WF
Company NameThe Incamera Partnership Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
47 Leeds Road
Harrogate
North Yorkshire
HG2 8AY
Company NamePace Supermarkets Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
37 Queens Road
Leeds
West Yorkshire
LS6 1NY
Company NameCad-Fab Holdings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
60 Borrowfield Road
Spondon
Derby
Derbyshire
DE21 7HE
Company NameYaska Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Flat 5
2 Erskine Road
London
HA3 3AJ
Company NameGilfach Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameBaytree Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 Abbey Road
Grimsby
North East Lincolnshire
DN32 0HL
Company NameJourney Films Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
95 Hewitt Road
Haringey
London
N8 0BP
Company NameFreehold Fabrics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Fabric Mill Shop
Minstergate
Thetford
Norfolk
IP24 1BN
Company NameSwallowbrook Holding Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Kingsfield
Caistor Road Laceby
Grimsby
North East Lincolnshire
DN37 7JE
Company NameSelect Licensee Recruitment Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1a Tower Square
33 Wellington Street
Leeds
West Yorkshire
LS1 4HZ
Company NameOctel Exhaust Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameNouveau Contour (U.K.) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Nouveau House Barnsley Road
South Elmsall
Pontefract
West Yorkshire
WF9 2HR
Company NameInphinet New Media Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Re:Centre
Richmond Road
Bradford
West Yorkshire
BD7 1DP
Company NameVercon Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Kpmg Corporate Recovery
Festival Way
Stoke On Trent
Staffordshire
ST1 5TA
Company NameBusiness Homes (Peterborough) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment Duration2 days (Resigned 14 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
4240 Park Approach
Thorp Park
Leeds
West Yorkshire
LS15 8GB
Company NamePerennial Homes Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
West Hill House
Allerton Hill Chapel Allerton
Leeds
West Yorkshire
LS7 3QS
Company NameFuture Fabrications (Mansfield) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 10 Enterprise Road
Millennium Business Park
Mansfield
Nottinghamshire Ng197jx
Company NameLiquid Phones Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
24 Kestrel Grove, Shadwell
Leeds
West Yorkshire
LS17 8XH
Company NamePrima Specialist Coatings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3 Derby Road
Ripley
Derbyshire
DE5 3EA
Company NameRace Marshall Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
39-40 Calthorpe Road
Edgbaston
Birmingham
B15 1TS
Company NameEAF Leisure Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Arundel House 1 Amberley Court
Whitworth Court
Crawley
West Sussex
RH11 7XL
Company NameBradley Contracts (Leeds) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
34 Primley Park Mount Alwoodley
Leeds
Yorkshire
LS17 7JS
Company NamePaul Lawrie Golf Design Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 02 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3rd Floor Chiswick Gate
598-608 Chiswick High Road
Chiswick
London
W4 5RT
Company NameBankfield Textiles Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
29 Southlands
Kirkheaton
Huddersfield
West Yorkshire
HD5 0JU
Company NamePagan & McQuade Hearing Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
108 Westborough
Scarborough
North Yorkshire
YO11 1LD
Company NameA-Z Polymax Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment Duration4 days (Resigned 17 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Phoenix Avenue
Green Lane Industrial Park
Featherstone
West Yorkshire
WF7 6EP
Company NameBelfry Leisure Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Belfry House Hotel
Stanley Road Handforth
Wilmslow
Cheshire
SK9 3LD
Company NameThe Galleon Leisure Club Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Waterside Hotel And
Galleon Leisure Club Ltd
Wilmslow Road Didsbury
Manchester
M20 5WZ
Company NameNorthallerton Wholesale Foods Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 27 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
8 High Street
Yarm
Stockton On Tees
TS15 9AE
Company NameWaterside & Galleon Leisure Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment Duration3 days (Resigned 16 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Stanley Road
Handforth
Wilmslow
SK9 3LD
Company NameLangton (Ipswich) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Salisbury House
Station Road
Cambridge
Cambridgeshire
CB1 2LA
Company NameWork Ethics Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Cobbles
South Moor Road
Walkeringham
Nottinghamshire
DN10 4LB
Company NameGenerate Time Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
57 Vale Road
London
N4 1PP
Company NameMelted Moment Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment Duration2 months (Resigned 12 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
753 High Road
North Finchley
London
N12 8LG
Company NameCallow Mold Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment Duration1 month (Resigned 17 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Alpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Company NameM & S Property Development Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
10 Greenside Park
New Crofton
Wakefield
West Yorkshire
WF4 1JU
Company NameSprings Health Club & Spa Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Belfry House Hotel
Stanley Road
Handforth, Wilmslow
Cheshiresk9 3ld
Company NameAgenda Assignment Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 04 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
Company NameKept Promises Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment Duration1 month (Resigned 15 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
15 Stoneybrook Close
West Bretton
Wakefield
West Yorkshire
WF4 4TP
Company NameNorth West Select Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 11 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Churchgate House, 56 Oxford
Street, Manchester
Greater Manchester
M1 6EU
Company NameComraderie Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 07 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
184 Worsley Road
Swinton
Manchester
M27 5SN
Company NameMasson's Way Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 26 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Suite 3
24 High Street
Ruddington
Nottingham
NG11 6EA
Company NameLunalectric Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
47 London Street
Reading
RG1 4PS
Company NamePipe Reams Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment Duration1 month (Resigned 16 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Performance Springs Limited
Scafell Road
Lytham St Annes
Lancashire
FY8 3HE
Company NameEfficient Attitude Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
39 Ferndale Grove
Bradford
West Yorkshire
BD9 4LE
Company NameSanaco Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
48 Sands Close, Colwick
Nottingham
Notts
NG4 2GZ
Company NameMW Brands Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Old Station Works Station Road
Shepreth
Royston
Hertfordshire
SG8 6PZ
Company NameNationwide Business Communications Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
18 Hallfield Road
Bradford
West Yorkshire
BD1 3RQ
Company NameDelivery Time Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2001 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3 Park Square
Leeds
West Yorkshire
LS1 2NE
Company NameCapers Dry Cleaners (AYR) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
9 Manse Street
Saltcoats
Ayrshire
KA21 5AA
Scotland
Company NameFargo Music And Mangement Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ground Floor
44 East Beach
Lytham
Lancashire
FY8 5EY
Company NameGrovely Mews (Freehold) Wilton Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2001 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 24 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Company NameThe Associated Recruitment Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Thorpe Lodge Cottage
Thorpe
Newark On Trent
Nottinghamshire
NG23 5PY
Company NameCrown Roofing (Midlands) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2001 (same day as company formation)
Appointment Duration3 days (Resigned 21 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Cottage
Cresswell Road, Cuckney
Mansfield
Nottinghamshire
NG20 9LX
Company NameChames Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Collins Chapple & Co
48 Bridgford Road
West Bridgeford Nottingham
Nottinghamshire
NG2 6AP
Company NameRSJ Aldrich Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Rsj Aldrich Ltd Thorncliffe Park
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Company NameBradford Thermal Units Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Omega Court
368 Cemetery Road
Sheffield
South Yorkshire
S11 8FT
Company NameThe Grove Residential Home Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 The Grove
Marine Villa Road
Knottingley
WF11 8ER
Company NameRedmongoose Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
21-27 Saint Pauls Street
Leeds
West Yorkshire
LS1 2ER
Company NameRebecca Poulter Recruitment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
36 Stanley Road
Chingford
London
E4 7DB
Company NameDnaits Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2001 (same day as company formation)
Appointment Duration1 day (Resigned 21 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
290 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Company NameBU Service Support Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 18a Moor Lane
Trading Estate
Sherburn In Elmet
Leeds
LS25 6ES
Company NameO'Donnell Park Associates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Opa House
168 Easterly Road
Leeds
West Yorkshire
LS8 3AD
Company NameP & E Hope Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Danum House
Newton Road, Tollerton
York
North Yorkshire
YO61 1QT
Company NameLDD Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
20 The Paddock
East Keswick
Leeds
LS17 9EN
Company NamePermanent Homes Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
118 Tedco Business Centre
Station Road
South Shields
NE33 1RF
Company NameWhite Space Gallery Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
68 Ship Street
Brighton
East Sussex
BN1 1AE
Company NamePennine Fibre Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
New Mill
Denholme
West Yorkshire
BD13 4DN
Company NameGlobal Star Trading Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 York Place
Leeds
Yorkshire
LS1 2DS
Company NameWellbeing Connections Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Old Rectory
Knipton
Grantham
Lincolnshire
NG32 1RN
Company NameCIK Software Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2001 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 17 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Company NameTarigon Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
7 Broome Avenue, East Goscote
Leicester
Leicestershire
LE7 3SA
Company NameThe Churchill Hotel Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2001 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 25 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
65 Bootham
York
YO30 7DQ
Company NameTwj-Acctax Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
5 Batty Lane
Howden
Goole
North Humberside
DN14 7BW
Company NameAPW Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
273 Chester Road
Hartford
Northwich
Cheshire
CW8 1LP
Company NameStand New Millennium Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2002 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 31 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3 Lightburne Avenue
Bolton
Lancashire
BL1 4PL
Company NameHRN Social Enterprise Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2002 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 30 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
4 Cross Street
Beeston
Nottingham
NG9 2NX
Company NameAll Together Better Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2002 (same day as company formation)
Appointment Duration8 months (Resigned 06 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
New Brook House
385 Alfreton Road
Nottingham
Nottinghamshire
NG7 5LR
Company NameYorkco 171G Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
D G Electrical Ltd - In
Administrative Receivership
Benson House 33 Wellington
Street Leeds
LS1 4JP
Company NameBexley Square Property Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Russell House
Oxford Road
Bournemouth
BH8 8EX
Company NameAbacus Fiduciary Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
25 Moorgate
London
EC2R 6AY
Company NameMountside Homes (York) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2002 (same day as company formation)
Appointment Duration3 days (Resigned 07 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Broadacres, West Lilling
Sheriff Hutton
York
North Yorkshire
YO60 6RP
Company NameJust Pots Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
26 High Street
Skellingthorpe
Lincoln
LN6 5TS
Company NameActing Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Suite 104 Warnford Court
29 Throgmorton Street
London
EC2N 2AT
Company NameVortech Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 3 Pat Yat Buildings
Raf Kemble
Cirencester
Gloucestershire
GL7 6AY
Wales
Company NameCheckbuild 2000 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
40 Doncaster Road
Scunthorpe
North Lincolnshire
DN15 7RQ
Company NameHomes4Hounds Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
243 Park Road
Uxbridge
Middlesex
UB8 1NS
Company NameBradley Smith Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2002 (same day as company formation)
Appointment Duration3 days (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 7 Northside Business Park
Sheepscar Court
Leeds
West Yorkshire
LS7 2BB
Company NameSovereign Haulitall Nationwide Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Sovereign House Units C D E & F
Ainley Industrial Estate
Ainley Bottom Elland
West Yorkshire
HX5 9JP
Company NameAutoclassica Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ornhams Hall
Boroughbridge
North Yorkshire
YO51 9JH
Company NameGraham Campbell Agencies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
26 South St Marys Gate
Grimsby
North East Lincolnshire
DN31 1LW
Company NameHoc Property Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ornhams Hall
Boroughbridge
North Yorkshire
YO51 9JH
Company NameDerrick Jones Contractors Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2002 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Pant-Y-Graig, Ffrwd Galed
Tregarth
Bangor
Gwynedd
LL57 4PL
Wales
Company NameWBS Recruitment Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
21-27 St Pauls Street
Leeds
West Yorkshire
LS1 2ER
Company NameInsured Assist Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Carlton Villa
15-17 Carlton Street
Halifax
West Yorkshire
HX1 2AL
Company NameTrainee.co.uk Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3 Queen Street
Worksop
Nottinghamshire
S80 2AN
Company NameAuto Repair Centre (Ilkeston) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Cawley House
149-155 Canal Street
Nottingham
Nottinghamshire
NG1 7HR
Company NameAccent Assets Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Charlestown House Acorn Park Industrial Estate
Charlestown
Shipley
West Yorkshire
BD17 7SW
Company NamePhase 4 Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2002 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 21 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Northway House, High Street
Hampsthwaite
Harrogate
North Yorkshire
HG3 2EU
Company NameBeech House Marketing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Carlton House
Grammar School Street
Bradford
BD1 4NS
Company NameAutoclassica Collection Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ornhams Hall
Boroughbridge
North Yorkshire
YO51 9JH
Company NameClaims Bureau Europe Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2002 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
85 Deardengate
Haslingden
Lancashire
BB4 5SN
Company NameGrand Construction Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Wood Lane
Tugby
Leicestershire
LE7 9WE
Company NamePanther Transport Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2002 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 21 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Company NameHyperion Residential Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
10 Weavers Croft
Crook
County Durham
DL15 8JY
Company NameTT Capital Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Two Humber Keys
Rforce Court Alfred Gelder Street
Hull
East Yorkshire
HU1 2BN
Company NameLes Hodge Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
11 Aintree Close
Kippax
Leeds
West Yorkshire
LS25 7HY
Company NameGoole Estates Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (same day as company formation)
Appointment Duration2 days (Resigned 16 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
6 Britannia Street
Leeds
LS1 2DZ
Company NameJ. R. (Leeds) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
14 Garton Lane
Hunmanby
Filey
YO14 0LN
Company NameQuevedo Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
43 Common Hill
Steeple Ashton
Trowbridge
Wiltshire
BA14 6EE
Company NameYorkshire Mode Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (same day as company formation)
Appointment Duration2 months (Resigned 19 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Kirk Newsholme Richmond House
16 Blenheim Terrace
Leeds
West Yorkshire
LS2 9HN
Company NameNb (Bromley) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Smith & Williamson Limited
The Meeting House Little
Mount Sion Turnbridge Wells
Kent
TN1 1YS
Company NameRajput Restaurant Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit B Shipley Wharf
Wharf Street
Shipley
West Yorks
BD17 7DW
Company NameExciting Venture Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Langdale, Burley Lane
Menston
Leeds
LS29 6EH
Company NameVenture Prospect Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 24 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
750 City Road
Sheffield
South Yorkshire
S2 1GN
Company NameHallco (FG) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
George House
48 George Street
Manchester
M1 4HF
Company NameCourteous Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (same day as company formation)
Appointment Duration3 days (Resigned 17 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Alpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Company NameCrime Reduction Organisation (Sub-Contracts) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (same day as company formation)
Appointment Duration1 week (Resigned 21 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
21 Spark Lane
Mapplewell
Barnsley
South Yorkshire
S75 6AA
Company NameThe All American Hand Carwash (Liverpool) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (same day as company formation)
Appointment Duration3 months (Resigned 16 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Guild Appleton & Co
19 Old Hall Street
Liverpool
L3 9JG
Company NameScandstick UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (same day as company formation)
Appointment Duration7 months (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Zenith Building 5th Floor 26
Spring Gardens
Manchester
M2 1AB
Company NameFuture Bright Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (same day as company formation)
Appointment Duration6 days (Resigned 20 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
590 Stonegate Road
Leeds
West Yorkshire
LS17 6EL
Company NameCraig Carter Electrical Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3 East View
Lightcliffe
Halifax
West Yorkshire
HX3 8TR
Company NameHalifax Resources Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 Rock Terrace Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8DY
Company NameBlue Eye Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
4 Troy Road
Horsforth
Leeds
LS18 5NQ
Company NameAdwick Specialist Building Supplies Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Carlton Villa, 15/17 Carlton
Street, Halifax
West Yorkshire
HX1 2AL
Company NameGuideway Technology Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 1, Marston Business Park
Rudgate
Tockwith
North Yorkshire
YO5 8QF
Company NameProtector Lamp Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Stanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
Company NameCentro City Living Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 30 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
32 Park Place
Leeds
West Yorkshire
LS1 2SP
Company NameHi Worth Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
70 May Fair Avenue
Ilford
Essex
IG1 3DQ
Company NameSAN Marco (Filey) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Winn And Co
62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Company NameBartle Lisieux Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 12 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Westfield House
Westfield Road
Leeds
West Yorkshire
LS3 1DF
Company NameAgora (Romania) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
24 Kneeton Road
East Bridgford
Nottingham
Nottinghamshire
NG13 8PH
Company NameArmadillo Medical Communications Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
75 Springfield Road
Chelmsford
CM2 6JB
Company NameInner City Inn's Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2002 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 29 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 Wesley Place
Halifax Road
Keighley Bradford
West Yorkshire
BD21 5BB
Company NameLDD Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Apartment 120 Westgate
Leeman Road
York
North Yorkshire
YO26 4ZF
Company NameBottom Line Improvement Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2002 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 13 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
43 Broomhill Drive
Leeds
West Yorkshire
LS17 6JW
Company NameUtility Strategies Partnership Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
10 Sovereign Park
Harrogate
North Yorkshire
HG1 2SJ
Company NameScopan Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
25 Brunts Street
Mansfield
Nottinghamshire
NG18 1AX
Company NameME. Creative Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Carlton House
Grammar School Street
Bradford
BD1 4NS
Company NameYorkshire Loan & Finance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
40-42 Castleford Road
Normanton
West Yorkshire
WF6 2EE
Company NameLeenside Shopfitting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Mill In The Hole
Gauntley Street
Nottingham
Nottinghamshire
NG7 5HG
Company NameStone Agents Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 14 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Killinghall Stone Quarry
Rippon Road
Killinghall, Harrogate
North Yorkshire
HG3 2BA
Company NameD Poulter Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Wilson Pitts Glendevon House
Hawthorn Park
Coal Road Leeds
LS14 1PQ
Company NamePeoples Ear Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Concept House
Brooke Street
Cleckheaton
West Yorkshire
BD19 3RY
Company NameThird Bardo Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
60b Colney Hatch Lane
London
N10 1EA
Company NameMagnitime Inn's Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 07 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1a Tower Square
33 Wellington Street
Leeds
West Yorkshire
LS1 4HZ
Company NameK. Trading International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
32 Brook Street
Warwick
CV34 4BL
Company NameMennie Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1st Floor Spire Walk
Chesterfield
Derbyshire
S40 2WG
Company NameD. C. Fabrications Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2002 (same day as company formation)
Appointment Duration3 days (Resigned 25 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
New Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Company NameHireteam Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Pennine House 8 Stanford Street
Nottingham
Nottinghamshire
NG1 7BQ
Company NameCircle Communications Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
21-27 St Pauls Street
Leeds
West Yorkshire
LS1 2ER
Company NamePaint Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
7 Acorn Park Industrial Estate
Charlestown
Shipley
West Yorkshire
BD17 7SW
Company NameEast Midlands Central Stadium Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
56 High Pavement
Nottingham
Nottinghamshire
NG1 1HX
Company NameCiebar Infotech Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Rivington House
82 Eastern Street
London
EC2A 3JF
Company NameH & H Imports Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Overthorpe House
140 Overthorpe Road
Thornhill Dewsbury
West Yorkshire
WF12 0BZ
Company NameRockman Oak Estates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2002 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 16 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Rank Cottage The Rank
Gnogall
Stafford
Staffordshire
GT20 0BU
Company NamePencavel Thornley Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2002 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
166 Austhorpe Road
Leeds
LS15 8EF
Company NameOracle Links Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2002 (same day as company formation)
Appointment Duration1 week (Resigned 29 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Greystones Cottage
Main Street
Barkston Ash
Tadcaster
LS24 9PR
Company NamePaul's Electrical Service Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Martlet House E1 Yeoman Gate
Yeoman Way
Worthing
West Sussex
BN13 3QZ
Company NameDarwen Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Begbies Traynor
340 Deansgate
Manchester
M3 4LY
Company NameKEMP Consulting (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
10 South Drive
Fulwood
Preston
Lancashire
PR2 9SR
Company NameApex Chemicals Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment Duration2 weeks (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Manningham Mills
Heaton Road
Bradford
West Yorkshire
BD9 4SH
Company NameBabyway Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Hugh House Dodworth Business Park
Dodworth
Barnsley
South Yorkshire
S75 3SP
Company NameRetail Ventures Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3rd Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Company NameLighthouse IT Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Central House
St. Pauls Street
Leeds
LS1 2TE
Company NameBritannia Innovation Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
9 Westfield Terrace
Baildon Shipley
Bradford
West Yorkshire
BD17 5EY
Company NameShot In The Dark Environmental UK Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Lodge, Beaumont Park Road
Huddersfield
West Yorkshire
HD4 7AY
Company NameInnovation (Northern) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
9 Westfield Terrace
Baildon Shipley
Bradford
West Yorkshire
BD17 5EY
Company NameSb Kik Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Cartwright House
Tottle Road
Nottingham
NG2 1RT
Company NameCardewlees Jerseys Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (same day as company formation)
Appointment Duration2 weeks (Resigned 07 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Beech Holme, Cardewlees
Dalston
Carlisle
Cumbria
CA5 6LF
Company NameCentral Security (Leeds) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3 Sun Field, Bradford Road
Stanningley
Leeds
West Yorkshire
LS20 8NJ
Company NameHanwiz Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Resolve Partners Limited
48 Warwick Street
London
W1B 5NL
Company NameD & K Specialist Exhaust Centre Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
Company NameSlane Environmental Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2002 (same day as company formation)
Appointment Duration3 days (Resigned 28 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
St Andrew'S House
St Andrew'S Street
Leeds
West Yorkshire
LS3 1LF
Company NameT.S. Scarborough Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
97 Throxenby Lane
Scarborough
North Yorkshire
YO12 5RE
Company NameThornfield Developments (Leeds) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2002 (same day as company formation)
Appointment Duration4 days (Resigned 29 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
New Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Company NameFlush Plumbers Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
West Hill House
Allerton Hill, Chapel Allerton
Leeds
West Yorkshire
LS7 3QB
Company NameShopisfy Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3 Biton Close
Harborne
Birmingham
B17 0AL
Company NameOn The Box Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Re 10 (Finance) Limited
York House
4 Sheepscar Leeds
West Yorkshire
LS7 3JB
Company NameVineyard Gate Developments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2002 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 23 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Castlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Company NameCastle Lift Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
43b Plains Road, Mapperley
Nottingham
Nottinghamshire
NG3 5JU
Company NameHW Business Recovery Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2002 (same day as company formation)
Appointment Duration3 days (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Moorgate Crofs Business Centre
South Grove
Rotherham
South Yorkshire
S60 2EN
Company NameGeoffrey Reid Associates Scotland Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2002 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 24 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
54 Welbeck Street
London
W1M 7HE
Company NameCoe-Crete Recycling Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2002 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 22 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Media House
63 Wostenholm Road
Sheffield
South Yorkshire
S7 1LE
Company NameNew Storm Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
31 Jamestown Road
London
NW1 7DB
Company NameNova Contract Drivers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
7 Limewood Way
Leeds
West Yorkshire
LS14 1AB
Company NameTailored Interiors Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ghaistrill
Wharfeside Avenue, Threshfield
Skipton
North Yorkshire
BD23 5BS
Company NameOutsource Typing Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2002 (same day as company formation)
Appointment Duration1 week (Resigned 05 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
39 Saint Pauls Street
Leeds
West Yorkshire
LS1 2JG
Company NameGeoffrey Reid Associates London Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2002 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 24 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
54 Welbeck Street
London
W1M 7HE
Company NameGalaxy 2002 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
6-7 Feast Field
Horsforth
Leeds
West Yorkshire
LS18 4TJ
Company NameGeoffrey Reid Associates Birmingham Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2002 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 24 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
54 Welbeck Street
London
W1M 7HE
Company NameClaremont Knight Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Chamberlain & Co
Aireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
Company NameDavid Longden Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Richardson Nutt Chartered
Accountants 7 Stadium Business
Court Millennium Way, Pride Park
Derby
DE24 8HP
Company NameSt. Paul's Court Leeds Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2002 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
49 St Paul`S Street
Leeds
West Yorkshire
LS1 2TE
Company NameE.D.A. Sparkrite Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Stadium North
Tofts Farm Industrial Estate
Brenda Road Hartlepool
TS25 2DH
Company NameHandlefast Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Gaines Robson Insolvency Ltd Carrwood Park
Selby Road
Leeds
LS15 4LG
Company NameCoverhaul Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NamePlastic Man (Manchester) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 11 Pitt Street
Denton
Manchester
M34 6PT
Company NameSphinx Demolition Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 14 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Company NameMotobilia Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ornhams House
Boroughbridge
York
North Yorkshire
YO51 9JH
Company NameMorris & Son Construction Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Mazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Company NameBOCA Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 5 A
316 Wakefield Road
Scissett
Huddersfield
HD8 9HR
Company NameSwallow Falls Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 25 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 10a Appleton Court
Calder Park Denby Dale Road
Wakefield
West Yorkshire
WF2 7AR
Company NameBioremediation Technologies Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Royd Works
Attercliffe Road
Sheffield
S4 7WZ
Company NameMorgan Financial Management Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 25 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Central House
St Pauls Street
Leeds
West Yorkshire
LS1 2TE
Company NameWorkers Safety Advisors Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment Duration2 weeks (Resigned 14 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Smithfield House 92 North Street
Leeds
West Yorkshire
LS2 7PN
Company NameThe Flooring Agency Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 9 The Courtyards
Victoria Road
Leeds
West Yorkshire
LS14 2LB
Company NameANNE Gordon Interiors Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment Duration12 months (Resigned 28 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
16 Eaton Square
London
SW1W 9DD
Company NameAll Islands Restaurant Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 26 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
6 Nottingham Road
Long Eaton
Nottingham
Nottinghamshire
NG10 1HP
Company NameWind Curnel Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment Duration1 day (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
31/33 College Road
Harrow
Middlesex
HA1 1EJ
Company NameTechstyle Products Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Stadium North
Tofts Farm Industrial Estate
Brenda Road Hartlepool
TS25 2DH
Company NameMiddleton Marketing (1986) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Rose Lea House
23 Brunswick Drive
Harrogate
North Yorkshire
HG1 2QW
Company NameSoft Outlook Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
West Hill House
Allerton Hill
Chapel Allerton Leeds
West Yorkshire
LS7 3QB
Company NameNarnglen Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 13 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 2b
Poplar Way Catcliffe
Rotherham
South Yorkshire
S60 5TR
Company NameGalpharm Nrt Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Crosland Hall
Huddersfield Road Netherton
Huddersfield
West Yorkshire
HD4 7DZ
Company NameChad & Harry Community Safety Dog Programmes Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
37 Coronation Road
Holt
Norfolk
NR25 6BU
Company NameT.H.R. Industries Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Mews, Sheffield Road
Blyth
Worksop
S81 8HF
Company NameTTOC Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Hamlet
Hornbeam Park
Harrogate
North Yorkshire
HG2 8RE
Company NameBroadband Ability Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
30b Park Avenue
Harrogate
North Yorkshire
HG2 9BG
Company NameI.T. Dealers (Direct) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Apartment 1
23 South Drive
Harrogate
North Yorkshire
HG2 8AT
Company NameHypertronic Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Studio D, 249 Low Lane
Horsforth
Leeds
LS18 5NY
Company NameThe New Greyhound Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The New Greyhound
Doncaster Road
Ferrybridge
West Yorkshire
WF11 8NW
Company NameHeights Technologies Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Old Mill Lower Slack
Wainstalls
Halifax
West Yorkshire
HX2 7TJ
Company NameComplete Vending Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 7, Green Lane Business Park
Green Lane
Featherstone
West Yorkshire
WF7 6SG
Company NameRotherham Chamber Training Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 The Crofts
Snail Hill
Rotherham
South Yorkshire
S60 2DJ
Company NameY.S.B. Scrainwood Estates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
20 Kirkgate
Sherburn In Elmet
Leeds
LS25 6BL
Company NameVertex Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration2 days (Resigned 07 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Regency House
45-49 Chorley New Road
Colton
Lancashire
BL1 4QR
Company NameBAO Accountancy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration2 days (Resigned 07 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Monkswell House 1 Monkswell Park
Manse Lane
Knaresborough
North Yorkshire
HG5 8NQ
Company NameAmbrose Leisure Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
284 Clifton Drive South
Lytham St. Annes
Lancashire
FY8 1LH
Company NameHollies Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Carlton Business & Technology
Ctr, Station Road
Carlton, Nottingham
Nottinghamshire
NG4 3AA
Company NameArbicom Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 New Road
Hawksworth
Nottinghamshire
NG13 9DE
Company Name4529 Communications Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
144 Nottingham Road
Eastwood
Nottinghamshire
NG16 3GE
Company NameParaplanning Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 28 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 York Place
Leeds
LS1 2DS
Company NameZebra It Training Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Regency House
21 The Ropewalk
Nottingham
NG1 5DU
Company NameThe Carlton Pub Company (Talbot) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Gateford Public House
Gateford Road
Worksop
South Yorkshire
S81 7BG
Company NameHenshaw's Construction Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Athena House, Birchwood Close
Barton On Humber
North East Lincolnshire
DN18 5TJ
Company NameAll Entertainment Agency Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3 Manor Farm Cottages
Hungarton Lane
Beeby
Leicestershire
LE7 3BJ
Company NameJ.D.H Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Westminster Buildings
Theatre Square
Nottingham
NG1 6LG
Company Name5 Dee Lane Management Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
16 Nicholas Street
Chester
CH1 2NX
Wales
Company NameReal Italy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
34 Park Cross Street
Leeds
LS1 2QH
Company NameB S P Ceilings & Partitions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2002 (same day as company formation)
Appointment Duration1 day (Resigned 08 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Leeds Road
Whitwood
Castleford
West Yorkshire
WF10 5NQ
Company NameTrojan Inc Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2002 (same day as company formation)
Appointment Duration1 day (Resigned 08 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
35/37 Kirkgate, Silsden
Keighley
West Yorkshire
BD20 0AJ
Company NameLeeway Building Contractors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
First Floor
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Company NameFourseas Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3 Hardman Street
Manchester
M3 3HF
Company NameSurrey Dent Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Old Stables, Arundel Road
Poling
Arundel
West Sussex
BN18 9QA
Company NameUkepos Retail Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Britannia Mill, Gelderd Road
Birstall
West Yorkshire
WF17 9QD
Company NameStowne Associates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
14 Beech Way
Upper Poppleton
York
YO26 6JD
Company NameTime Designs (Wood Turning) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 14 Cromford Road
Industral Estate Cromford Road
Langley Mill
Nottingham
NG16 4FL
Company NameMayfield Developments (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 04 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
46 Quarry Hill
Horbury
Wakefield
West Yorkshire
WF4 5ND
Company NameVision To Value Partners Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Strathmore, 43 Church Street
Clifton
Bedfordshire
SG17 5ET
Company NameD & P Building & Joinery Contractors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Cooper Parry Llp
14 Park Row
Nottingham
Nottinghamshire
NG1 6GR
Company NameDMC Site Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Joy House
Bestwood Business Park
Park Road Bestwood Village
Nottinghamshire
NG6 8TQ
Company NameEmblazon Design Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
784 Wilmslow Road
Didsbury
Manchester
M20 2DR
Company NameRegional Brewery Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
423 Otley Road
Leeds
West Yorkshire
LS16 6AL
Company NameMMG Bespoke Finance Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 26 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1st Floor
Manor Street Audenshaw
Manchester
M34 5JG
Company NameM M G Bespoke Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 28 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
3 Mews Cottage Moss Side Farm
Bury Lane
Withnell
PR6 8SW
Company NameCSLB Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Heath Farm Business Centre
Tutt Hill
Bury St. Edmunds
Suffolk
IP28 6LG
Company NameWindow Mania Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
14 Park Row
Nottingham
Nottinghamshire
NG1 6GR
Company NameRockshack Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment Duration3 weeks (Resigned 04 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Bwc Business Solutions
8 Park Place
Leeds
West Yorkshire
LS1 2RU
Company NameWest Leeds Construction Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Premier House
Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT
Company NameMarcom Management Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment Duration1 week (Resigned 18 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Haseley Business Centre
Warwick
CV35 7LS
Company NameSymmetry Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Wgn Convention House
St Mary Street
Leeds
LS9 7DP
Company NameGraham Marshall Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 Victoria Road
Barnsley
South Yorshire
S70 2BB
Company NameSmart Design & Build Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
17 Sal Royd Road, Low Moor
Bradford
West Yorkshire
BD12 0JN
Company NameCarrara Capital Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Smithfield House
92 North Street
Leeds
West Yorkshire
LS2 7PN
Company NameVortex Helicopters Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 7 Hewitt Business Park
Winstanley Road Orrell
Wigan
Lancashire
WN5 7XB
Company NamePrescription Strength Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Babyway House Galpharm Way
Dodworth Business Park
Barnsley
South Yorkshire
S75 3SP
Company NameMaximum Strength Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Babyway House Galpharm Way, Upper Cliffe Road
Dodworth Business Park
Barnsley
South Yorkshire
S75 3SP
Company NameKey Boarded Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment Duration2 days (Resigned 13 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
15 Tannerbrook Close
Bradford
West Yorkshire
BD14 6NJ
Company NameSoar Valley Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 28 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
15 Chantry Close
Huncote
Leicestershire
LE9 3AE
Company NameNorth Vale Precision Engineering Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
North Vale Mills, Bradford Road
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4DJ
Company NameComputer Dash Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment Duration1 day (Resigned 12 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1 Victoria Court Bank Square
Morley
Leeds
West Yorkshire
LS27 9SE
Company NameEllis Sourcing Consultancy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Company NameDairy Farmers Transport Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Park Farm
Park Lane Endon
Stoke On Trent
Staffordshire
ST9 9JB
Company NameBio-Teleceuticals Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2002 (same day as company formation)
Appointment Duration1 year (Resigned 12 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
12 York Place
Leeds
LS1 2DS
Company NameCoxley Consultancy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Apsley House
78 Wellington Street
Leeds
West Yorkshire
LS1 2JT
Company NameHobbjack Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
10 Station Road
Earl Shilton
Leicester
Leicestershire
LE9 7GA
Company NameNova Company Directors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2002 (same day as company formation)
Appointment Duration3 days (Resigned 15 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Company NameZajasaya Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
32 Bowdens Park
Ivybridge
Devon
PL21 9PR
Company NameNova Company Secretaries Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2002 (same day as company formation)
Appointment Duration3 days (Resigned 15 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Company NameAcobo (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
57 Norris Avenue
Stockport
Cheshire
SK4 2JQ
Company NameThe Network UK Call Centre Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O York Place Company Services
Limited 22 Regent Street
Nottingham
NG1 5BQ
Company NameDenvicfar Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Denham Vicarage Farm
Denham
Bury St. Edmunds
IP29 5EF
Company NameLyceum Windows Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Weldarc Works
Bradford Lane
Bradford
West Yorkshire
BD3 8LW
Company NameCARS International Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameSound Storage Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Stadium North
Tofts Farm Industrial Estate
Brenda Road Hartlepool
TS25 2DH
Company NameHoward Shepherd (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Shard
London Bridge Street
London
SE1 9SG
Company NameYellow Swirl Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 04 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Granary Darning Lane
Thorpe Audlin
Pontefract
West Yorkshire
WF8 3HB
Company NamePellinore Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
17 Mansfield Road
Burley In Wharfdale
Ilkley
West Yorkshire
LS29 7LQ
Company NameReact Leisure (Paisley) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
57-59 Saltergate
Chesterfield
Derbyshire
S40 1UL
Company NamePhoenix Law Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 07 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
33 Rodney Street
Liverpool
Merseyside
L1 9JF
Company NameA A A 00Flush Plumbers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
West Hill House
Allerton Hill
Chapel Allerton
Leeds West Yorkshire
LS7 3QB
Company Name0 0 0 00Assist Holdings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
West Hill House Allerton Hill
Chapel Allerton
Leeds
West Yorkshire
LS7 3QB
Company NameMilestone Property Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
2 Hilton Grange Old Lane
Bramhope
Leeds
West Yorkshire
LS16 9LE
Company NameFifth Floor Investments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Seligman Percy
Hilton House, Lord Street
Stockport
Cheshire
SK1 3NA
Company NameBatley Food Emporium Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 06 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Mill Discount Department
Store, Bradford Road
Batley
West Yorkshire
WF17 5LZ
Company NameHeart Of The Village Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Brook House
Brook House Hill
Fulwood Sheffield
South Yorkshire
S10 3TE
Company NameAsbestos Removal & Management Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration4 days (Resigned 18 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NamePremier Club Stadium Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration1 week (Resigned 21 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Granary Westfield Lane
Raywell
Cottingham
East Yorkshire
HU16 5YL
Company NameJHT Group Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
New Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Company NameCarlton Manor (Plant) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Moorend House
Snelsins Road
Cleckheaton
West Yorkshire
BD19 3UE
Company NameDane Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
St John'S Terrace 11-15 New Road
Manchester
M26 1LS
Company NameBasingstoke Taxis Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Taxi Office
Festival Place
Basingstoke
Hampshire
RG21 7BE
Company NameAstro Roofing Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (same day as company formation)
Appointment Duration4 days (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameThe Takeware Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
5th Floor Springfield House
76 Wellington Street
Leeds
West Yorkshire
LS1 2AY
Company NameSalford Waste Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (same day as company formation)
Appointment Duration6 days (Resigned 21 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Birches Brow
Formby Lane
Aughton
Lancashire
L39 7HG
Company NamePeers Hunt Alcester Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Barton Hall
Hardy Street Peel Green
Eccles Manchester
Greater Manchester
M30 7NB
Company NameFish & Chips (Leeds) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (same day as company formation)
Appointment Duration3 days (Resigned 18 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
35-37 Kirkgate, Silsden
Keighley
West Yorkshire
BD20 0AJ
Company NameLock Stock Trading Co. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Wesley House
Chapel Lane Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
Company NameUltra Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Mwb Business Exchange
Parkshed House 5 Kew Road
Richmond
TW9 2PR
Company NameSwirl Training Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameTotal Assessment Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
13 Hornbeam Square South
Harrogate
N Yorks
HG2 8NB
Company NameM & M Global Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
310 Bradford Road, Fartown
Huddersfield
West Yorkshire
HD1 6LQ
Company NameSport Graphix Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
83 Friar Gate
Derby
Derbyshire
DE1 1FL
Company NameL & F Holdings Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
9-11 Duke Street
Bradford
West Yorkshire
BD1 3QR
Company NameBlue Chip Softwares Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
168 Caulfield Road
London
E6 2DG
Company NameGlobal Engineering International Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Kelham House
Kelham Street
Doncaster
South Yorkshire
DN1 3RE
Company NameAccent On Music Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Quintaine
190 Flanshaw Lane
Wakefield
West Yorkshire
WF2 9JD
Company NameTHRU The Line Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
11 Clifton Moor Business Village
James Nicholson Link
Lifton Moor
York
YO30 4XG
Company NameYorvik Property Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
18 Wilsthorpe Grove
Heslington Lane
York
Yorkshire
YO10 4HU
Company NameParkfield Regional Projects Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration1 week (Resigned 26 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Padside Hall
Braithwaite
Harrogate
North Yorkshire
HG3 4AN
Company NameZIG Zag (Doncaster) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Kelham House
Kelham Street
Doncaster
South Yorkshire
DN1 3RE
Company NameBrown Trout Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 01 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
6 Belmont Grove
Calcutt
Harrogate
North Yorkshire
HG5 8JG
Company NameHumber Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Haines Flowers
7 Wright Street Hull
East Yorkshire
HU2 8HU
Company NameTop Degree
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 September 2002)
Assigned Occupation Corp Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Laurence Walter House
Addison Road
Chilton Industrial Estate
Sudbury Suffolk
CO10 2YW
Company NameEnterprise Funding Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Halecote
Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LD
Company NameT&B Whitwood Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Company NameKemeny & Co
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2002)
Assigned Occupation Priv Ltd
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Heathfield Properties 18 Cardigan Road
Leeds
West Yorkshire
LS6 3AG
Company NameTrafford House & Co
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2002)
Assigned Occupation Priv Ltd
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Central House
Saint Pauls Street
Leeds
West Yorkshire
LS1 2TE
Company NameSustainable Brownfield Developments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2002 (same day as company formation)
Appointment Duration2 days (Resigned 29 November 2002)
Assigned Occupation Priv Ltd
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
164 Denby Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UN
Company NameWainwright Property Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2002 (same day as company formation)
Appointment Duration6 days (Resigned 16 December 2002)
Assigned Occupation Corporate Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Mill House 650 Barnsley Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6QQ
Company NameDriveway Contracts Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Unit 3 Marlowe Court Shakespeare Way
Whitchurch Business Park
Whitchurch
Shropshire
SY13 1QR
Wales
Company NameSpeedtouch Property Contract Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2003)
Assigned Occupation Priv Ltd
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
37 Elers Road
Ealing
London
W13 9QB
Company NameSOYA Investments
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2003)
Assigned Occupation Priv Ltd
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Station House, Stamford New Road
Altrincham
Cheshire
WA14 1EP
Company NameProgreso Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Arabesque House
Monks Cross Drive
Huntington York
North Yorkshire
YO32 9GW
Company NameCovenant Healthcare Rehabilitation (Holdings) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2003)
Assigned Occupation Priv Ltd
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1st Floor Havell House
62-66 Queens Road
Reading
RG1 4AP
Company NameCovenant Healthcare Rehabilitation (Property) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2003)
Assigned Occupation Priv Ltd
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
1st Floor Havell House
62 - 66 Queens Road
Reading
RG1 4AP
Company NameAbacus Management Accounting Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2003 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 May 2003)
Assigned Occupation Corporate Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
289 Park Road East, Calverton
Nottingham
Nottinghamshire
NG14 6GQ
Company NameProp.Locate Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2003)
Assigned Occupation Priv Ltd
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
46 North Drive
Hounslow
London
TW3 1PY
Company NameKorsnas Frovi Cartonboard Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2003)
Assigned Occupation Company Limited
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
284b Chase Road
Southgate
London
N14 6HF
Company NameEast Yorkshire Recycling Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2003)
Assigned Occupation Company Limited
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameTradefree Estates (Telford) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2003)
Assigned Occupation Company Limited
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NamePc Remedy Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2003)
Assigned Occupation Company Limited
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
55 Ashworth Road
Pontefract
West Yorkshire
WF8 2UJ
Company NameBox Space
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2003)
Assigned Occupation Company Limited
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Chevron House 346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Company NamePrinting Supplies North East Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2003)
Assigned Occupation Corporate Entity
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Tenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Company NameRingway Investments
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Global House, Bailey Lane
Manchester Airport
Manchester
Lancashire
M90 4AA
Company NameRowlock Investments
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Labmak House, Prince Street
Bradford
West Yorkshire
BD4 6HQ
Company NameSaxholbein Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2004 (same day as company formation)
Appointment Duration1 day (Resigned 28 January 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Hwca Limited 3rd Floor
7-10 Chandos Street
Cavendish Square
W1G 9DQ
Company NamePatrick G Kelly
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2004 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 February 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
28 Cleasby Road
Menston
Ilkley
West Yorkshire
LS29 6JA
Company NameImperial Energy Corporation Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameFountainhead Property Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Coach House, Wicken Street
Offerton
Stockport
Cheshire
SK2 5BS
Company NameATF Mechanical Services
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Cedars, Ladywood Road
Leeds
West Yorkshire
LS8 2QF
Company NameM4 Angel Meadows Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 23 September 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Generation Limited
82 King Street
Manchester
Greater Manchester
M2 4WQ
Company NameBerkeley Oil & Gas Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Pllg Limited, 6/8 York Place
Leeds
West Yorkshire
LS1 2DS
Company NameNew Sandtoft Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2004 (same day as company formation)
Appointment Duration2 years (Resigned 16 October 2006)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Sandtoft Airfield Belton Road
Sandtoft
Doncaster
North Lincolnshire
DN9 1PN
Company NameArmitage & Guest
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
4 Bond Terrace
Wakefield
West Yorkshire
WF1 2HW
Company NameNWIX Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
9th Floor 9 Bond Court
Leeds
LS1 2JZ
Company NameYork Place Second Nominees Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 May 2010)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Ground Floor, 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Company NameDalston Administration Services
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2007)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Third Floor, Citygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Company NameConfidental Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2007)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Carlton House, Grammar School
Street, Bradford
West Yorkshire
BD1 4NS
Company NameM2 Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2007)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Blackbox Business Centre
Beech Lane
Wilmslow
Cheshire
Skp 5er
Company NameGPHS (UK)
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2007)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
44 Randal Street
Blackburn
Lancashire
BB1 7EG
Company NameSandwath Farm
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2007)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Blencathra, Swinsty
Abbeytown
Wigton
Cumbria
CA7 4TP
Company NameSoutherfield Hall
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2007)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Southerfield Hall, Southerfield
Abbeytown
Wigton
Cumbria
CA7 4TT
Company NameArthouse Interiors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2008)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
St. James Church Bacup Road
Waterfoot
Rossendale
Lancashire
BB4 7JU
Company NameA Shade Wilder Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2008)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
St James Church Bacup Road
Waterfoot
Rossendale
Lancashire
BB4 7JU
Company NameSpringfield Auto Breakers Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Registered Company Address
Arthur Street
Idle
Bradford
West Yorkshire
BD10 8SL
Company NameAllansound Communications Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Registered Company Address
Unit 11 New Pudsey Square
Bradford Road Pudsey
Leeds
West Yorkshire
LS28 6PX
Company NameMass Mgmt Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Registered Company Address
Central House
47 St. Paul`S Street
Leeds
West Yorkshire
LS1 2TE
Company NameBromley Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Registered Company Address
21 Methley Lane
Chapel Allerton
Leeds
West Yorkshire
LS7 3NF
Company NamePennine Plumbing & Heating Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Registered Company Address
Suite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
Company NameConfort Accessories Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Registered Company Address
The Old Stables Arundel Road
Poling
Arundel
West Sussex
BN18 9QA
Company NameSarhad Travel Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2008 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Registered Company Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Company NameJayne Holdsworth Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Registered Company Address
Unit 2 Lister Street
Bradford
West Yorkshire
BD4 9PQ
Company NameSarhad Money Exchange Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2008 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Registered Company Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Company NamePrestige Salvage Co
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2008)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
West Yorkshire
LS1 2DS
Registered Company Address
Third Floor, 10 South Parade
Leeds
LS1 5QS
Company NameMediaport Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Dte House
Hollins Mount Hollins Lane
Bury
Lancashire
BL9 8AT
Company NameClaremon Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Clark Business Recovery Limited 8 Fusion Court
Aberford Road
Leeds
LS25 2GH
Company NameContract Natural Gas Software Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Interpath Ltd
10th Floor One Marsden Street
Manchester
M2 1HW
Company NameConcorde Sign Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration1 year (Resigned 25 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Bush Cottage
Kilmory
Brodick
Isle Of Arran
KA27 8PQ
Scotland
Company NamePearl Services U.K. Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
C/O Clough Corporate Solutions Limited
Vicarage Chambers 9 Park Square East
Leeds
West Yorkshire
LS1 2LH
Company NameCobra Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 October 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Yorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Company NameExceed Autocraft Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
Company NameA One Transport (Leeds) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Wesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Company NamePremier Hank Dyers Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2001 (same day as company formation)
Appointment Duration2 days (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Dlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Company NameSweeting Of Leeds Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2001 (same day as company formation)
Appointment Duration6 days (Resigned 12 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Xl Business Solutions Limited
Premier House Bradford Road
Cleckheaton
BD19 3TT
Company NameJade Frames Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Jade Unit Flexadux Building
Corringham Road Industrial
Estate Gainsborough
Lincolnshire
DN21 1QB
Company NameThree Falling Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
4th Floor Fountain Precint
Leopold Precinct
Sheffield
S1 2JA
Company NameInsignia Signs & Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Popeshead Court Offices
Peter Lane
York
North Yorkshire
YO1 8SU
Company NameCumbria Childcare Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
164-166 St. Albans Avenue
Ashton-Under-Lyne
OL6 8TU
Company NameChantry Chemicals Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 22 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameWhitehall Worksurfaces Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Company NameCLF Technologies Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 York Place
Leeds
LS1 2DS
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
NG1 5FW

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing