Tadcaster
Yorkshire
LS24 8JF
Secretary Name | Richard William Tindall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1996(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 21 Alwoodley Chase Harrogate Road Leeds Yorkshire LS17 8ER |
Secretary Name | Mrs Denise Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 70 Hudson Way Tadcaster Yorkshire LS24 8JF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cross Street Chambers Cross Street Wakefield WF1 3BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 July 1998 | Accounting reference date shortened from 31/03/98 to 31/07/97 (1 page) |
7 July 1998 | Full accounts made up to 31 July 1997 (12 pages) |
4 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
24 March 1997 | Memorandum and Articles of Association (15 pages) |
7 March 1997 | Return made up to 15/01/97; full list of members (6 pages) |
27 February 1997 | Company name changed T.G.L. LIMITED\certificate issued on 28/02/97 (3 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | New secretary appointed (2 pages) |
20 February 1996 | Return made up to 15/01/96; no change of members (4 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |