Gildersome
Leeds
LS27 7HP
Director Name | Stephen Gentry |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | Windy Ridge Whitegate East Keswick Leeds LS17 9HB |
Secretary Name | Stephen Gentry |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | Windy Ridge Whitegate East Keswick Leeds LS17 9HB |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 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 | 26 July 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
22 September 2001 | Dissolved (1 page) |
---|---|
22 June 2001 | Liquidators statement of receipts and payments (6 pages) |
22 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: benson house 33 wellington street leeds LS1 4JP (1 page) |
5 January 2001 | Liquidators statement of receipts and payments (6 pages) |
16 August 2000 | C/O re change of liq (8 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
4 July 2000 | Liquidators statement of receipts and payments (6 pages) |
12 January 2000 | Liquidators statement of receipts and payments (6 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | Appointment of a voluntary liquidator (1 page) |
22 January 1999 | Statement of affairs (5 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: hill top garage gelderd road birstall batley west yorkshire WF17 9LX (1 page) |
26 November 1998 | Return made up to 26/07/98; full list of members (6 pages) |
13 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
25 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: 55 fountain street morley leeds LS2 0AA (1 page) |
15 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: hilltop garage gelderd road birstall batley west yorkshire WF17 9LX (1 page) |
22 November 1995 | Accounting reference date notified as 31/10 (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
22 November 1995 | New secretary appointed;new director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Ad 17/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 October 1995 | Company name changed luckyend LIMITED\certificate issued on 25/10/95 (4 pages) |
26 July 1995 | Incorporation (38 pages) |