29 Stepping Stones
East Morton
West Yorkshire
BD20 5UG
Director Name | Mr Ivan Richard Dunn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Curly Hill Middleton Ilkley West Yorkshire LS29 0AY |
Secretary Name | Lisa Yvonne Winter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 February 2001) |
Role | Company Director |
Correspondence Address | 6 Sovereign Park Baildon Shipley West Yorkshire BD17 6TU |
Secretary Name | Jacqueline Anne Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Curly Hill Ilkley West Yorkshire LS29 0AY |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | John Magee |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 4 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 22 Chipstead Road Banstead Surrey SM7 2HH |
Registered Address | Grant Thorntton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2000 | Application for striking-off (1 page) |
4 May 2000 | Return made up to 25/04/00; full list of members
|
20 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
18 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
25 March 1999 | Director resigned (1 page) |
12 February 1999 | Accounting reference date shortened from 30/06/99 to 30/09/98 (1 page) |
16 June 1998 | New director appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Return made up to 25/04/98; full list of members (6 pages) |
2 June 1998 | Secretary resigned (1 page) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
28 May 1997 | Ad 01/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
25 April 1997 | Incorporation (16 pages) |