DIRECTORBANK EXECUTIVE SEARCH LIMITED

Register to unlock more data on OkredoRegister

DIRECTORBANK EXECUTIVE SEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03408002

Incorporation date

23/07/1997

Size

Dormant

Contacts

Registered address

Registered address

2 Bond Court, Leeds, West Yorkshire LS1 2JZCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1997)
dot icon28/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2016
First Gazette notice for voluntary strike-off
dot icon02/01/2016
Application to strike the company off the register
dot icon21/12/2015
Statement by Directors
dot icon20/12/2015
Resolutions
dot icon20/12/2015
Statement of capital on 2015-12-21
dot icon20/12/2015
Solvency Statement dated 16/12/15
dot icon28/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon29/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon31/07/2014
Satisfaction of charge 1 in full
dot icon28/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon02/06/2013
Termination of appointment of Kenneth Brotherston as a director
dot icon02/06/2013
Appointment of Mr Michael Anthony Warren as a director
dot icon01/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon19/06/2012
Registered office address changed from 8 St Paul's Street Leeds West Yorkshire LS1 2LE on 2012-06-20
dot icon29/04/2012
Miscellaneous
dot icon22/03/2012
Full accounts made up to 2011-06-30
dot icon13/12/2011
Appointment of Mr Kenneth Brotherston as a director
dot icon13/12/2011
Termination of appointment of Neil Guilder as a secretary
dot icon13/12/2011
Termination of appointment of Neil Guilder as a director
dot icon11/10/2011
Termination of appointment of John Pearce as a director
dot icon30/08/2011
Termination of appointment of Elizabeth Jackson as a director
dot icon18/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon24/01/2011
Termination of appointment of David Wallis as a director
dot icon12/01/2011
Termination of appointment of Jonathan Hick as a director
dot icon04/11/2010
Full accounts made up to 2010-06-30
dot icon14/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon14/09/2010
Director's details changed for Mr David William Wallis on 2010-07-24
dot icon01/08/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
dot icon09/12/2009
Full accounts made up to 2009-06-30
dot icon19/08/2009
Return made up to 24/07/09; full list of members
dot icon07/07/2009
Director appointed david william wallis
dot icon30/11/2008
Full accounts made up to 2008-06-30
dot icon24/11/2008
Return made up to 24/07/08; no change of members
dot icon20/07/2008
Appointment terminated director ian menzies
dot icon01/06/2008
Resolutions
dot icon20/11/2007
Full accounts made up to 2007-06-30
dot icon20/09/2007
Return made up to 24/07/07; full list of members
dot icon05/09/2007
New secretary appointed;new director appointed
dot icon05/09/2007
Secretary resigned
dot icon05/03/2007
New director appointed
dot icon04/01/2007
Director's particulars changed
dot icon28/11/2006
Accounts for a small company made up to 2006-06-30
dot icon21/09/2006
Return made up to 24/07/06; full list of members
dot icon20/08/2006
Ad 14/07/06--------- £ si [email protected]
dot icon09/08/2006
New director appointed
dot icon01/08/2006
Director resigned
dot icon01/08/2006
Director resigned
dot icon01/08/2006
Director resigned
dot icon01/08/2006
Director resigned
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Ad 14/07/06--------- £ si [email protected]=5578 £ ic 285017/290595
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon23/07/2006
Resolutions
dot icon23/07/2006
Resolutions
dot icon23/07/2006
Declaration of assistance for shares acquisition
dot icon19/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Ad 15/05/06--------- £ si 20644@5=103220 £ ic 181797/285017
dot icon24/01/2006
Full accounts made up to 2005-06-30
dot icon22/12/2005
Ad 25/11/05--------- £ si [email protected]=1686 £ ic 180111/181797
dot icon03/08/2005
Return made up to 24/07/05; full list of members
dot icon03/01/2005
Full accounts made up to 2004-06-30
dot icon13/12/2004
Certificate of re-registration from Public Limited Company to Private
dot icon13/12/2004
Re-registration of Memorandum and Articles
dot icon13/12/2004
Application for reregistration from PLC to private
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Registered office changed on 14/12/04 from: 8 st pauls street leeds west yorkshire LS1 2LE
dot icon23/11/2004
Registered office changed on 24/11/04 from: saxton house 5-9 maude street leeds west yorkshire LS2 7HB
dot icon29/07/2004
Return made up to 24/07/04; change of members
dot icon01/02/2004
Full accounts made up to 2003-06-30
dot icon29/09/2003
Return made up to 24/07/03; no change of members
dot icon12/02/2003
New director appointed
dot icon02/02/2003
Full accounts made up to 2002-06-30
dot icon19/09/2002
Return made up to 24/07/02; full list of members
dot icon08/08/2002
New director appointed
dot icon03/08/2002
Registered office changed on 04/08/02 from: 46 the calls leeds west yorkshire LS2 7EY
dot icon15/05/2002
Director resigned
dot icon30/01/2002
Full accounts made up to 2001-06-30
dot icon20/08/2001
Return made up to 24/07/01; full list of members
dot icon17/07/2001
Ad 19/01/01--------- £ si [email protected]=5000 £ ic 164100/169100
dot icon04/02/2001
Full accounts made up to 2000-06-30
dot icon28/01/2001
New director appointed
dot icon04/09/2000
New director appointed
dot icon20/08/2000
Return made up to 24/07/00; full list of members
dot icon07/08/2000
Ad 26/05/00--------- £ si [email protected]=4100 £ ic 160000/164100
dot icon29/06/2000
Ad 25/05/00--------- £ si [email protected]=58000 £ ic 102000/160000
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon29/06/2000
£ nc 102000/500000 25/05/00
dot icon29/06/2000
S-div 25/05/00
dot icon16/05/2000
Certificate of change of name
dot icon13/04/2000
New secretary appointed
dot icon13/04/2000
Secretary resigned
dot icon03/04/2000
Auditor's resignation
dot icon28/03/2000
Registered office changed on 29/03/00 from: 82 king street manchester lancashire M2 4WQ
dot icon09/03/2000
New director appointed
dot icon09/03/2000
Ad 29/02/00--------- £ si 52000@1=52000 £ ic 50000/102000
dot icon09/03/2000
Nc inc already adjusted 29/02/00
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Director resigned
dot icon01/02/2000
Full accounts made up to 1999-06-30
dot icon18/08/1999
Return made up to 24/07/99; full list of members
dot icon18/08/1999
Secretary resigned
dot icon20/06/1999
New secretary appointed;new director appointed
dot icon06/06/1999
Accounting reference date shortened from 31/12/99 to 30/06/99
dot icon06/06/1999
Registered office changed on 07/06/99 from: 4 york place leeds west yorkshire LS1 2DR
dot icon06/06/1999
Secretary resigned;director resigned
dot icon06/06/1999
New secretary appointed;new director appointed
dot icon05/04/1999
Full accounts made up to 1998-12-31
dot icon07/01/1999
New secretary appointed;new director appointed
dot icon07/01/1999
Secretary resigned;director resigned
dot icon28/07/1998
Return made up to 24/07/98; full list of members
dot icon30/05/1998
Registered office changed on 31/05/98 from: royal house sovereign street leeds west yorkshire LS1 4BJ
dot icon13/05/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon15/04/1998
Certificate of re-registration from Private to Public Limited Company
dot icon15/04/1998
Re-registration of Memorandum and Articles
dot icon15/04/1998
Auditor's report
dot icon15/04/1998
Balance Sheet
dot icon15/04/1998
Auditor's statement
dot icon15/04/1998
Declaration on reregistration from private to PLC
dot icon15/04/1998
Application for reregistration from private to PLC
dot icon15/04/1998
Resolutions
dot icon15/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon02/03/1998
Secretary resigned;director resigned
dot icon02/03/1998
New secretary appointed;new director appointed
dot icon02/03/1998
Ad 31/12/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon02/03/1998
£ nc 1000/50000 31/12/97
dot icon31/07/1997
Secretary resigned
dot icon31/07/1997
Director resigned
dot icon31/07/1997
New secretary appointed;new director appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
Registered office changed on 01/08/97 from: burlington house 40 burlington rise, east barnet herts EN4 8NN
dot icon23/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warren, Michael Anthony
Director
30/05/2013 - Present
62
Downes, Gerard Scot
Director
25/05/1999 - 31/01/2002
46
Menzies, Ian Colin Stewart
Director
29/01/2007 - 08/07/2008
7
Wallis, David William
Director
28/06/2009 - 19/01/2011
20
Wayne, Harold
Nominee Secretary
23/07/1997 - 23/07/1997
1305

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIRECTORBANK EXECUTIVE SEARCH LIMITED

DIRECTORBANK EXECUTIVE SEARCH LIMITED is an(a) Dissolved company incorporated on 23/07/1997 with the registered office located at 2 Bond Court, Leeds, West Yorkshire LS1 2JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECTORBANK EXECUTIVE SEARCH LIMITED?

toggle

DIRECTORBANK EXECUTIVE SEARCH LIMITED is currently Dissolved. It was registered on 23/07/1997 and dissolved on 28/03/2016.

Where is DIRECTORBANK EXECUTIVE SEARCH LIMITED located?

toggle

DIRECTORBANK EXECUTIVE SEARCH LIMITED is registered at 2 Bond Court, Leeds, West Yorkshire LS1 2JZ.

What does DIRECTORBANK EXECUTIVE SEARCH LIMITED do?

toggle

DIRECTORBANK EXECUTIVE SEARCH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DIRECTORBANK EXECUTIVE SEARCH LIMITED?

toggle

The latest filing was on 28/03/2016: Final Gazette dissolved via voluntary strike-off.