Leeds
West Yorkshire
LS17 8SG
Director Name | Mrs Santosh Dhir |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Park Manor House Lane Leeds West Yorkshire LS17 9BJ |
Secretary Name | Sanjay Dhir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | 9 Wigton Chase Leeds West Yorkshire LS17 8SG |
Director Name | Mr Paul Jonathan Christian |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Princes Meadow Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RZ |
Director Name | Mr Simon Wake |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 598 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DF |
Secretary Name | Mr Paul Jonathan Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Princes Meadow Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RZ |
Registered Address | 9 Wigton Chase Alwoodley Leeds West Yorkshire LS17 8SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Harewood |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2006 | Application for striking-off (1 page) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
24 May 2005 | Return made up to 10/03/03; full list of members (2 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: 311 dewsbury road leeds LS11 5LQ (1 page) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 June 2001 | Return made up to 10/03/01; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
20 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
6 May 1998 | Secretary resigned;director resigned (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 March 1998 | Incorporation (21 pages) |