Little Ribston
Wetherby
West Yorkshire
LS22 4EZ
Director Name | Mr David Albert Lewis |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fernway Leeds West Yorkshire LS14 3JJ |
Director Name | Brian Statman |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 November 1997) |
Role | Salesman |
Correspondence Address | 16 Planetree Avenue Leeds West Yorkshire LS17 8UB |
Secretary Name | Mr David Albert Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fernway Leeds West Yorkshire LS14 3JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 May 1996 | Memorandum and Articles of Association (8 pages) |
30 April 1996 | Company name changed fibreday LIMITED\certificate issued on 01/05/96 (2 pages) |
21 April 1996 | Registered office changed on 21/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New secretary appointed;new director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
12 January 1996 | Incorporation (9 pages) |