Roundhay
Leeds
LS8 1QT
Director Name | Warren Booth Murray |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Promotional Gifts/Marketing |
Correspondence Address | 41 Chandos Terrace Roundhay Leeds LS8 1QT |
Director Name | Spencer Gordon Robertshaw |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Promotional Gifts Design & Mar |
Correspondence Address | 53a Old Park Road Roundhay Leeds LS8 1JX |
Secretary Name | Warren Booth Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Promotional Gifts/Marketing |
Correspondence Address | 41 Chandos Terrace Roundhay Leeds LS8 1QT |
Registered Address | Hope House Mabgate Leeds LS9 7DR |
---|---|
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 May |
16 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 August 1998 | New director appointed (2 pages) |
26 August 1998 | Application for striking-off (1 page) |
17 August 1998 | Return made up to 24/05/98; full list of members
|
24 May 1996 | Incorporation (15 pages) |