Cookridge
Leeds
West Yorkshire
LS16 6SE
Secretary Name | Mr William Anthony Rising |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1995(6 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wingate Hangingstone Road Ilkley West Yorkshire LS29 8RS |
Secretary Name | Mrs Caroline Lynda Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | 17 Eaton Hill Cookridge Leeds West Yorkshire LS16 6SE |
Director Name | Michael John Ebdon |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 April 1996) |
Role | Marketing Engineer |
Correspondence Address | Warblers Hatch Beech Road Merstham Redhill Surrey RH1 3AE |
Secretary Name | John Michael Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eaton Hill Cookridge Leeds West Yorkshire LS16 6SE |
Registered Address | Titan House Station Road Horsforth Leeds LS18 5PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 January 1998 | Application for striking-off (1 page) |
24 October 1997 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
3 July 1997 | Resolutions
|
4 December 1996 | Return made up to 28/11/96; no change of members
|
3 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | Secretary resigned (1 page) |
28 June 1996 | Accounting reference date extended from 31/03/96 to 31/05/96 (1 page) |
11 June 1996 | Company name changed gane international LIMITED\certificate issued on 12/06/96 (2 pages) |
17 May 1996 | Director resigned (1 page) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Return made up to 28/11/95; full list of members
|
9 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
23 October 1995 | Company name changed gane systems LIMITED\certificate issued on 24/10/95 (4 pages) |
7 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | Resolutions
|
24 August 1995 | Registered office changed on 24/08/95 from: titan house station road horsforth leeds LS18 5PA (1 page) |
24 August 1995 | Secretary resigned (2 pages) |
24 August 1995 | New director appointed (1 page) |