Morley
Leeds
West Yorkshire
LS27 8UY
Director Name | Roy Reginald Webber |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1995(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 29 January 2002) |
Role | Sign Artist |
Correspondence Address | 7d St Marys Walk Harrogate North Yorkshire HG2 0LW |
Secretary Name | Mr Steven Anthony John Mullin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1995(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 29 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Guillemot Approach Morley Leeds West Yorkshire LS27 8UY |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2001 | Application for striking-off (1 page) |
27 March 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
27 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
26 May 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
28 April 1999 | Return made up to 13/02/99; no change of members (4 pages) |
17 August 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
25 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
1 May 1996 | Return made up to 13/02/96; full list of members
|
15 November 1995 | Registered office changed on 15/11/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
15 November 1995 | New secretary appointed;new director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |