157 Gledhow Valley Road
Leeds
West Yorkshire
LS7 4JU
Director Name | Moti O'Neill Jyoti Stephens |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1996(same day as company formation) |
Role | Property Developer |
Correspondence Address | 17 Eskdale Avenue Shelf Halifax Yorkshire HX3 7NH |
Secretary Name | Michael Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1996(same day as company formation) |
Role | Barrister |
Correspondence Address | Ebberston House 157 Gledhow Valley Road Leeds West Yorkshire LS7 4JU |
Director Name | James Spence Graham |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 09 October 2001) |
Role | Property Developer |
Correspondence Address | 48 Newlands Grove Northowram Halifax West Yorkshire HX3 7HZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Cromack & Co 29 High Street Morley West Yorkshire LS27 9AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2001 | Application for striking-off (1 page) |
28 February 2001 | Return made up to 16/04/00; full list of members
|
12 October 2000 | New director appointed (2 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Return made up to 16/04/99; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 June 1998 | Return made up to 16/04/98; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
19 September 1997 | Particulars of mortgage/charge (5 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Ad 07/07/97--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
22 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 1997 | Return made up to 16/04/97; full list of members
|
25 September 1996 | Resolutions
|
25 September 1996 | Ad 19/09/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
25 September 1996 | £ nc 1000/100000 19/09/96 (1 page) |
2 July 1996 | Ad 26/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 July 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | New secretary appointed;new director appointed (2 pages) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 12 york place leeds LS1 2DS (1 page) |
16 April 1996 | Incorporation (10 pages) |