Guiseley
Leeds
West Yorkshire
LS20 8PZ
Director Name | Frank Walker |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1996(same day as company formation) |
Role | Developer |
Correspondence Address | Beckhouse Farm Low Lane Silsden Keighley West Yorkshire BD20 9JH |
Secretary Name | Mr Geoffrey Phillip Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1996(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 4 Tranfield Gardens Fieldhead Drive Guiseley Leeds West Yorkshire LS20 8PZ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Suite 10 1 Napoleon Business Park Wakefield Road Bradford West Yorkshire BD4 7NL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
25 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New secretary appointed;new director appointed (2 pages) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: 76 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
7 February 1996 | Incorporation (16 pages) |