Stainbeck Lane
Leeds
West Yorkshire
LS7 3SA
Secretary Name | Kristina Nuala Oconnor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Wilton Grove Headingley Leeds West Yorkshire LS6 4ES |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1997(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 | 03 October 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 116-118 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2001 | Application for striking-off (1 page) |
10 March 2000 | Return made up to 03/10/99; full list of members; amend (6 pages) |
1 March 2000 | £ nc 1000/25000 02/01/99 (1 page) |
1 March 2000 | Ad 02/01/99--------- £ si 20900@1 (2 pages) |
1 March 2000 | Resolutions
|
22 December 1999 | Registered office changed on 22/12/99 from: 63 harrogate road leeds LS7 3PQ (1 page) |
27 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: apartment 5 wensleydale court stainbeck lane chapel allerton leeds west yorkshire LS7 3SA (1 page) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
21 October 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
21 October 1997 | Ad 03/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: 12 york place leeds LS1 2DS (1 page) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | New director appointed (2 pages) |
3 October 1997 | Incorporation (15 pages) |