Morley
Leeds
West Yorkshire
LS27 8UY
Secretary Name | Margaret Eileen Mullin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | 18 Bempton Lane Bridlington North Humberside YO16 6HE |
Director Name | Sohanna Magda Sylvia Mullin |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Executive |
Correspondence Address | 2 Guillemot Approach Peacock Green Morley Leeds West Yorkshire LS27 8UY |
Secretary Name | Mr Steven Anthony John Mullin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 2 Guillemot Approach Morley Leeds West Yorkshire LS27 8UY |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 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 | 09 June 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Frank W Dobby & Co 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 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2000 | Application for striking-off (1 page) |
13 September 2000 | Return made up to 09/06/00; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
24 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 September 1999 | Return made up to 09/06/99; full list of members (6 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 November 1998 | Return made up to 09/06/98; no change of members (4 pages) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 November 1997 | Company name changed the shark infested record compan y LIMITED\certificate issued on 01/12/97 (2 pages) |
26 August 1997 | Company name changed D.A.G. LTD.\certificate issued on 27/08/97 (2 pages) |
15 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
27 November 1996 | Return made up to 09/06/96; full list of members (5 pages) |
27 November 1996 | New director appointed (2 pages) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 55 fountain street morley leeds LS2 0AA (1 page) |
14 November 1996 | New director appointed (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
13 December 1995 | Director resigned (2 pages) |
30 October 1995 | Company name changed nugentspark LIMITED\certificate issued on 31/10/95 (4 pages) |
9 June 1995 | Incorporation (38 pages) |