Leeds
West Yorkshire
LS11 0JA
Director Name | Mr Frank Addinall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1992(5 months, 1 week after company formation) |
Appointment Duration | 27 years, 4 months (closed 09 July 2019) |
Role | Restaurant Manager |
Correspondence Address | 53 Broadgate Lane Horsforth Leeds West Yorkshire LS18 4AG |
Director Name | Mr Federico Orlandini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1992(5 months, 1 week after company formation) |
Appointment Duration | 27 years, 4 months (closed 09 July 2019) |
Role | Restaurant Manager |
Correspondence Address | 4 Hollin Hill Drive Oakwood Leeds West Yorkshire LS8 2PW |
Director Name | Miss Anne Croft |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Fernville Mount Leeds West Yorkshire LS8 3DL |
Director Name | Miss Rosemary Elaine Lisle |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Ingledew Crescent Leeds West Yorkshire LS8 1BP |
Director Name | Mrs Angela Orlandini |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Hollin Hill Drive Oakwood Leeds West Yorkshire LS8 2PW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Mazars House Gelderd Road Gildersome Morley Leeds LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
9 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: oxford house 2 oxford row leeds west yorkshire LS1 3BE (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: oxford house 2 oxford row leeds west yorkshire LS1 3BE (1 page) |
3 September 1996 | Appointment of a liquidator (1 page) |
3 September 1996 | Appointment of a liquidator (1 page) |