Leeds
Yorkshire
LS17 5PB
Director Name | Mr Elias Robert Wilson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 June 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 May 2002) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 670 Scotthall Road Leeds Yorkshire LS17 5PB |
Secretary Name | Mr Elias Robert Wilson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 June 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 May 2002) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 670 Scotthall Road Leeds Yorkshire LS17 5PB |
Director Name | Robert Jarvis-Wragg |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Sales Director |
Correspondence Address | 283 Roundhay Road Leeds West Yorkshire LS8 5AN |
Director Name | David Charles Selzer |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 283 Roundhay Road Leeds West Yorkshire LS8 5AN |
Secretary Name | Robert Jarvis-Wragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Sales Director |
Correspondence Address | 283 Roundhay Road Leeds West Yorkshire LS8 5AN |
Registered Address | 283 Roundhay Road Leeds West Yorkshire LS8 5AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
Latest Accounts | 26 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2002 | Company name changed de veldt company LIMITED\certificate issued on 15/02/02 (2 pages) |
6 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
28 April 2000 | Director's particulars changed (1 page) |
28 April 2000 | Return made up to 24/09/99; no change of members (6 pages) |
26 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2000 | Company name changed phillip de veldt company LIMITED\certificate issued on 18/04/00 (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
13 April 2000 | Accounts for a dormant company made up to 26 August 1999 (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: merchant colliers house 23 chelwood drive parade leeds LS8 2AT (1 page) |
5 January 1999 | Accounts for a dormant company made up to 27 August 1998 (2 pages) |
5 January 1999 | Return made up to 27/08/98; full list of members
|
27 August 1997 | Incorporation (13 pages) |