Lyric Mews Sydenham
London
SE23 4TD
Director Name | Mr Christopher Terry Reed |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 November 1999) |
Role | Company Director |
Correspondence Address | 56 Hall Lane Harrogate North Yorkshire HG1 3DZ |
Secretary Name | Mr Christopher Terry Reed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 November 1999) |
Role | Company Director |
Correspondence Address | 56 Hall Lane Harrogate North Yorkshire HG1 3DZ |
Director Name | David James Evans |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9a Meadow Valley Alwoodley Leeds West Yorkshire LS17 7RF |
Director Name | Mark Patrick Keane |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Grange Barn Moor Lane Kirkby Overblow Harrogate HG3 1HU |
Secretary Name | Mark Patrick Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Grange Barn Moor Lane Kirkby Overblow Harrogate HG3 1HU |
Registered Address | 6 Park Square East Leeds West Yorkshire LS1 2LX |
---|---|
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 July |
23 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 December 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
31 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
2 July 1997 | Secretary resigned;director resigned (1 page) |
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: carlton tower 34 st pauls street leeds west yorkshire LS1 2QB (1 page) |
1 July 1997 | Director resigned (1 page) |
20 February 1997 | Incorporation (16 pages) |