Garforth
Leeds
LS25 1NB
Secretary Name | Bruntons Business Services (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 44 Stoford Close Southfields Wimbledon London SW19 6TL |
Director Name | Mr John Zaffar |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(4 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 December 1995) |
Role | Industrialist |
Country of Residence | United Kingdom |
Correspondence Address | 33 Glencoe Avenue Newbury Park Ilford Essex IG2 7AL |
Director Name | Mr Brendan Quinn Connolly |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 May 1996) |
Role | Industralist |
Correspondence Address | 50d Whiteford Avenue Dumbarton Strathclyde G82 3JH Scotland |
Director Name | Bruntons Business Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 44 Stoford Close Southfields Wimbledon London SW19 6TL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Brookfield House Selby Road Garforth Leeds LS25 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 April 1997 | Dissolved (1 page) |
---|---|
15 January 1997 | Completion of winding up (1 page) |
19 July 1996 | Order of court to wind up (1 page) |
8 July 1996 | Director resigned (1 page) |
4 April 1996 | Registered office changed on 04/04/96 from: bruntons house 183 kingston road wimbledon london SW19 1LH (1 page) |
4 April 1996 | Director's particulars changed (1 page) |
4 April 1996 | Director's particulars changed (1 page) |
16 November 1995 | Ad 04/11/95--------- £ si 40000@1=40000 £ ic 268000/308000 (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: the penthouse 44 stoford close wimbledon london SW19 6TZ (1 page) |
15 November 1995 | Director resigned;new director appointed (2 pages) |
15 November 1995 | Ad 11/11/95--------- £ si 151749@1=151749 £ ic 116251/268000 (2 pages) |
15 November 1995 | Ad 12/11/95--------- £ si 55500@1=55500 £ ic 60751/116251 (2 pages) |
8 November 1995 | Accounting reference date notified as 30/06 (1 page) |
8 November 1995 | Ad 31/10/95--------- £ si 5750@1=5750 £ ic 55001/60751 (2 pages) |
8 November 1995 | Ad 31/10/95--------- £ si 500@1=500 £ ic 54501/55001 (2 pages) |
3 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
3 November 1995 | Director resigned;new director appointed (2 pages) |
30 October 1995 | Incorporation (32 pages) |