Whitkirk
Leeds
LS15 7DA
Secretary Name | Robert Beaumont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 1995(8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 March 1998) |
Role | Company Director |
Correspondence Address | 50 Swarcliffe Towers Swarcliffe Leeds LS14 5HX |
Director Name | Cheryl Beaumont |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 28 Queensway Whitkirk Leeds LS15 7DA |
Secretary Name | Cheryl Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 28 Queensway Whitkirk Leeds LS15 7DA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 100 Wellington Street Leeds LS1 4LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
10 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
21 May 1996 | Return made up to 02/09/95; full list of members
|
30 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1995 | Secretary resigned;new secretary appointed (2 pages) |