Bickerton
Wetherby
West Yorkshire
LS22 5ER
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 16 September 2003) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Director Name | Mr Jeremy Mark Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Trafalgar House 29 Mpark Place Leeds West Yorkshire LS1 2SP |
Secretary Name | Robert Henry Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Registered Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2003 | Application for striking-off (1 page) |
22 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
15 January 2002 | Accounts made up to 30 April 2001 (2 pages) |
3 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
28 January 2001 | Accounts made up to 30 April 2000 (2 pages) |
14 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (2 pages) |
24 April 1999 | Return made up to 20/04/99; full list of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 30 April 1998 (2 pages) |
1 May 1998 | Return made up to 20/04/98; full list of members (6 pages) |
1 May 1998 | Director's particulars changed (1 page) |
28 January 1998 | Accounts for a small company made up to 30 April 1997 (2 pages) |
1 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 30 April 1996 (1 page) |
15 April 1996 | Return made up to 20/04/96; full list of members (6 pages) |
5 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 July 1995 | Director resigned;new director appointed (2 pages) |
21 June 1995 | Company name changed readco 114 LIMITED\certificate issued on 22/06/95 (4 pages) |
20 April 1995 | Incorporation (42 pages) |