Leeds
West Yorkshire
LS13 3QA
Secretary Name | Richard William Tindall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 March 1999) |
Role | Company Director |
Correspondence Address | 21 Alwoodley Chase Harrogate Road Leeds Yorkshire LS17 8ER |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Beaumont Spencer Cross Street Chambers Cross Street,Wakefield West Yorkshire WF1 3BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
17 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 October 1998 | Application for striking-off (1 page) |
2 June 1998 | Return made up to 12/05/98; no change of members (4 pages) |
2 June 1997 | Return made up to 12/05/97; no change of members (4 pages) |
26 February 1997 | Full accounts made up to 31 July 1996 (7 pages) |
27 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
24 October 1995 | Accounting reference date notified as 31/07 (1 page) |
7 August 1995 | Registered office changed on 07/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 August 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Incorporation (12 pages) |