Selby Road
Leeds
LS9 0EB
Director Name | Patricia O'Nions |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 1996(1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 December 1997) |
Role | Sales Administrator |
Correspondence Address | Terra Firma 1 Chapel Court Chapel Street Malton Leeds LS15 7DT |
Secretary Name | Patricia Baylis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 1996(1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 December 1997) |
Role | Company Director |
Correspondence Address | 10 Highwood Court Headingley Leeds West Yorkshire LS6 2AE |
Secretary Name | Clare Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Standale Rise Pudsey West Yorkshire LS28 7JL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 8 Albion Park Armley Road Leeds LS12 2EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 December 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Ad 29/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1996 | Accounting reference date notified as 31/03 (1 page) |
29 February 1996 | Secretary resigned (1 page) |
22 February 1996 | Incorporation (14 pages) |