Leeds
West Yorkshire
LS16 7HA
Secretary Name | Joel Spencer Whitehead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 November 2003) |
Role | Company Director |
Correspondence Address | 7 Moseley Wood Green Cookridge Leeds Yorkshire LS16 7HA |
Director Name | David Walker |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Cookridge Avenue Cookridge Leeds West Yorkshire LS16 7NA |
Director Name | Morag Ann Walker |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Cookridge Avenue Leeds West Yorkshire LS16 7NA |
Secretary Name | Morag Ann Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Cookridge Avenue Leeds West Yorkshire LS16 7NA |
Secretary Name | David Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 71 Cookridge Avenue Cookridge Leeds West Yorkshire LS16 7NA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4 Railway Street Huddersfield West Yorkshire HD1 1JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 June 2003 | Application for striking-off (1 page) |
29 March 2002 | Total exemption full accounts made up to 31 July 2001 (4 pages) |
11 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 31 July 2000 (8 pages) |
18 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 31 July 1999 (10 pages) |
15 July 1999 | Full accounts made up to 31 July 1998 (11 pages) |
9 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
8 September 1998 | Return made up to 07/07/98; no change of members
|
27 July 1998 | Full accounts made up to 31 July 1997 (9 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: marlborough house marlborough house off mannigham lane bradford BD8 7LD (1 page) |
27 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
11 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
8 February 1996 | Ad 01/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
7 July 1995 | Incorporation (38 pages) |