Alwoodley
Leeds
West Yorkshire
LS17 7TN
Director Name | Jasbinder Chana |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wentworth Avenue Alwoodley Leeds West Yorkshire LS17 7TN |
Secretary Name | Kulwant Singh Chana |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Wentworth Avenue Alwoodley Leeds West Yorkshire LS17 7TN |
Secretary Name | John Barrington-Limbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(4 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 35 Grosvenor Court Duchy Road Harrogate North Yorkshire HG1 2HG |
Secretary Name | Narinder Jandu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1997(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 53 Cardinal Grove Leeds West Yorkshire LS11 8HG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 327 Roundhay Road Leeds West Yorskhire LS8 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 June 2000 | Dissolved (1 page) |
---|---|
13 March 2000 | Completion of winding up (1 page) |
30 September 1998 | Order of court to wind up (1 page) |
23 September 1998 | Court order notice of winding up (1 page) |
11 August 1998 | Strike-off action suspended (1 page) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 February 1998 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
21 April 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Return made up to 02/03/97; full list of members (6 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: 26 reginald street leeds west yorkshire, LS7 3HL (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Secretary resigned (1 page) |
5 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
23 April 1996 | Return made up to 02/03/96; no change of members (4 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
28 June 1995 | Return made up to 02/03/95; no change of members (4 pages) |