Cookridge
Leeds
West Yorkshire
LS16 7LL
Director Name | Linda Ann Rosenbloom |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1995(2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 01 September 1998) |
Role | Secretary |
Correspondence Address | 13 Mavis Lane Cookridge Leeds West Yorkshire LS16 7LL |
Secretary Name | Linda Ann Rosenbloom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1995(2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 01 September 1998) |
Role | Secretary |
Correspondence Address | 13 Mavis Lane Cookridge Leeds West Yorkshire LS16 7LL |
Director Name | Mr David Jonathan Bentley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Queens Terrace Station Road Otley West Yorkshire LS21 3JE |
Secretary Name | Bernadette Roane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Cavalier House East Street Leeds West Yorkshire LS9 8ED |
Registered Address | Victoria House 24 St Michael's Road Headingley Leeds LS6 3AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
1 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
2 April 1997 | Return made up to 16/02/97; no change of members (4 pages) |
31 December 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
18 March 1996 | Return made up to 16/02/96; full list of members
|
13 June 1995 | Resolutions
|
13 June 1995 | Company name changed rolecab LIMITED\certificate issued on 14/06/95 (4 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 2 park square east leeds LS1 2NE (1 page) |
12 June 1995 | Accounting reference date notified as 31/05 (1 page) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | £ nc 100/10000 21/04/95 (1 page) |
12 June 1995 | Resolutions
|
12 June 1995 | Secretary resigned (2 pages) |