Pudsey
Leeds
West Yorkshire
LS28 9HZ
Director Name | Andrew Lee Bean |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1994(same day as company formation) |
Role | Project Management |
Correspondence Address | Oliver Cottage 7 The Village Thirsk North Yorkshire YO7 4QY |
Director Name | Mr Brian Basil Charlton |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Grove Road Boston Spa Wetherby Yorkshire LS23 6AP |
Director Name | Mr Michael Richard Jeffrey |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1994(same day as company formation) |
Role | Project Management |
Country of Residence | England |
Correspondence Address | 21 Dalesway Tranmere Park Guiseley Leeds West Yorkshire LS20 8JN |
Director Name | Peter Malcolm Savage |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1994(same day as company formation) |
Role | Project Management |
Correspondence Address | Rei House Ripley Lane Guiseley Leeds West Yorkshire LS20 9NY |
Secretary Name | Mr Brian Basil Charlton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Grove Road Boston Spa Wetherby Yorkshire LS23 6AP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
16 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2000 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
4 November 1999 | Application for striking-off (1 page) |
1 September 1998 | Return made up to 08/07/98; no change of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
7 August 1997 | Return made up to 08/07/97; no change of members (8 pages) |
9 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
16 August 1996 | Return made up to 08/07/96; full list of members
|
7 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
9 October 1995 | Return made up to 08/07/95; full list of members
|