Alwoodley
Leeds
Yorkshire
LS17 7BX
Director Name | Lynn Janet Parkinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(same day as company formation) |
Role | Registered Mental Nurse |
Correspondence Address | 40 Lynton Drive Shipley West Yorkshire BD18 3DJ |
Director Name | Dr Lorenzo Pieri |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | Linton Holme Cottage Crag Lane North Rigton Leeds North Yorkshire LS17 0DP |
Secretary Name | Dr Lorenzo Pieri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 The Manor House 15 The Old Orchard Otley North Yorkshire LS21 1RY |
Director Name | Elizabeth Margaret Bottomley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 8 Lowcroft Court Breary Lane Bramhope Leeds LS16 9AD |
Secretary Name | Elizabeth Margaret Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 8 Lowcroft Court Breary Lane Bramhope Leeds LS16 9AD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Elland |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2000 | Application for striking-off (1 page) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
20 July 1998 | Ad 05/03/98--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
31 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
26 March 1998 | Company name changed yorkshire centre for eating diso rders LIMITED\certificate issued on 27/03/98 (2 pages) |
9 March 1998 | New secretary appointed;new director appointed (2 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
20 February 1998 | Incorporation (13 pages) |