Shadwell
Leeds
West Yorkshire
LS17 8LR
Director Name | Mr Christopher Stephen Chance |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 04 May 2004) |
Role | Self Employed Commision Agent |
Country of Residence | England |
Correspondence Address | Greenway's 42 Pool Lane Brockton Stafford Staffordshire ST17 0TY |
Director Name | Rodney Price |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 04 May 2004) |
Role | Maufacturers Agent |
Correspondence Address | 19 Brookwood Close Worlingham Beccles Suffolk NR34 7RJ |
Director Name | Paul Watson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 04 May 2004) |
Role | Fashion Agent |
Correspondence Address | Brown Roofs Creskeld Lane Bramhope Leeds West Yorkshire LS16 9AW |
Secretary Name | Roger Bradshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 04 May 2004) |
Role | Fashion Agent |
Correspondence Address | Ashcroft 3 Winn Moor Lane Shadwell Leeds West Yorkshire LS17 8LR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(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 | 26 April 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Monarch House 7 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Cash | £4,800 |
Current Liabilities | £3,274 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2003 | Application for striking-off (1 page) |
23 June 2003 | Return made up to 26/04/03; full list of members (10 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
17 May 2001 | Return made up to 26/04/01; full list of members
|
1 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
2 May 2000 | Return made up to 26/04/00; full list of members
|
30 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
24 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
16 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
12 June 1998 | Return made up to 26/04/98; full list of members (6 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
26 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
9 May 1996 | Return made up to 26/04/96; no change of members
|
15 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
28 April 1995 | Return made up to 26/04/95; full list of members (6 pages) |