Roundhay
Leeds
LS8 2NT
Secretary Name | Vahideh Sweatman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1995(1 day after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 29 Elmete Hill Roundhay Leeds LS8 2NT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Adu & Company 321 Roundhay Road 1st Floor Leeds LS8 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2001 | Application for striking-off (1 page) |
31 August 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
29 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
6 February 2000 | Full accounts made up to 31 August 1999 (16 pages) |
15 October 1999 | Return made up to 23/08/99; full list of members
|
26 April 1999 | Full accounts made up to 31 August 1998 (14 pages) |
17 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: adu and company chel house unit 8 26 rounday road leeds west yorkshire LS7 1AB (1 page) |
11 April 1998 | Full accounts made up to 31 August 1997 (11 pages) |
18 August 1997 | Return made up to 23/08/97; no change of members (4 pages) |
9 December 1996 | Full accounts made up to 31 August 1996 (10 pages) |
6 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
28 September 1995 | Ad 24/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
28 September 1995 | Accounting reference date notified as 31/08 (1 page) |
30 August 1995 | New secretary appointed;director resigned (2 pages) |
30 August 1995 | Secretary resigned;new director appointed (2 pages) |
23 August 1995 | Incorporation (20 pages) |