Leeds
West Yorkshire
LS17 6HJ
Secretary Name | Mrs Naomi Namli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1991(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | Askam House 2 West Garth Northgate Lane Linton Wetherby West Yorkshire LS22 4BF |
Director Name | Mr Hayrullah Levent Namli |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Turkish/British |
Status | Resigned |
Appointed | 28 June 1991(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 1994) |
Role | Chemical Engineer |
Correspondence Address | 11 St Marys Garth East Keswick Leeds West Yorkshire LS17 9ER |
Director Name | Mrs Naomi Namli |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 1994) |
Role | Manageress |
Correspondence Address | 11 St Marys Garth East Keswick Leeds West Yorkshire LS17 9ER |
Registered Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2000 | Application for striking-off (1 page) |
7 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
14 July 1998 | Return made up to 28/06/98; full list of members
|
14 July 1998 | Director's particulars changed (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 59 godwin street bradford 1 yorks (1 page) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 July 1997 | Return made up to 28/06/97; no change of members
|
13 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (6 pages) |