Cookridge
Leeds
West Yorkshire
LS16 7HF
Secretary Name | Charles Malcolm Garrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 April 1996) |
Role | Company Director |
Correspondence Address | 4 Oliver Hill Horsforth Leeds West Yorkshire LS18 4JF |
Secretary Name | Ms Joanne Louise Garrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 103 Mina Road Walworth London SE17 2QS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit K Pickup Services Limited Grangefield Road Stanwingley Pudsey Leeds LS28 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 April 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |