Naburn
York
North Yorkshire
YO19 4RZ
Secretary Name | Nigel Edwin Chubb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1996(1 year, 12 months after company formation) |
Appointment Duration | 7 months (closed 14 January 1997) |
Role | Solicitor |
Correspondence Address | 151 Nottingham Road Somercotes Derbyshire DE55 4JH |
Director Name | Mr Gary Mark Caplan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Riverside Court Call Lane Leeds West Yorkshire LS1 7BU |
Secretary Name | Mr Gary Mark Caplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Riverside Court Call Lane Leeds West Yorkshire LS1 7BU |
Registered Address | Landmark House 32 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
14 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
16 July 1996 | Application for striking-off (1 page) |
8 July 1996 | New secretary appointed (2 pages) |
25 May 1996 | Secretary resigned;director resigned (1 page) |
29 August 1995 | Return made up to 22/06/95; full list of members (6 pages) |