157 Gledhow Valley Road
Leeds
West Yorkshire
LS7 4JU
Director Name | Moti O'Neill Jyoti Stephens |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 13 February 2001) |
Role | Comany Director |
Correspondence Address | 17 Eskdale Avenue Shelf Halifax Yorkshire HX3 7NH |
Secretary Name | Michael Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1996(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | Ebberston House 157 Gledhow Valley Road Leeds West Yorkshire LS7 4JU |
Director Name | John Anthony Petyt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 1996) |
Role | Chairman |
Correspondence Address | Aireside Alma Street Woodlesford Leeds LS26 8PN |
Secretary Name | John Anthony Petyt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | Aireside Alma Street Woodlesford Leeds LS26 8PN |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 17 Eskdale Avenue Halifax West Yorkshire HX3 7NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2000 | Application for striking-off (1 page) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
15 October 1999 | Return made up to 22/06/99; full list of members
|
4 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
7 September 1998 | Full accounts made up to 31 March 1997 (12 pages) |
7 September 1998 | Full accounts made up to 31 March 1996 (12 pages) |
2 June 1998 | Compulsory strike-off action has been discontinued (1 page) |
29 May 1998 | Return made up to 22/06/97; no change of members (4 pages) |
29 May 1998 | New secretary appointed (2 pages) |
29 May 1998 | Registered office changed on 29/05/98 from: 29 high street morley leeds LS27 9AL (1 page) |
22 July 1997 | Director's particulars changed (1 page) |
8 April 1997 | Return made up to 22/06/96; no change of members
|
8 April 1997 | Director resigned (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 21 st paul's street leeds yorkshire LS1 2ER (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 June 1995 | Return made up to 22/06/95; full list of members (16 pages) |
14 June 1995 | Location - directors interests register: non legible (1 page) |
14 June 1995 | Location of register of members (non legible) (1 page) |
14 June 1995 | Registered office changed on 14/06/95 from: aireside alma street woodlesford leeds LS26 8PN (1 page) |
14 June 1995 | Location of debenture register (non legible) (2 pages) |
2 May 1995 | Ad 04/08/94--------- £ si 44998@1 (2 pages) |
2 May 1995 | Statement of affairs (14 pages) |
28 March 1995 | Ad 04/08/94--------- £ si 44998@1=44998 £ ic 45000/89998 (2 pages) |
16 March 1995 | Resolutions
|