Kexbrough
Barnsley
South Yorkshire
S75 5ER
Secretary Name | Chanda Pascal Kasolo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 52 Wentworth Crescent Alwoodley Leeds LS17 7TW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Adu & Co Chartered Accountants 321 Roundhay Road Leeds West Yorkshire LS8 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 1999 | Secretary resigned (1 page) |
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 April 1999 | Registered office changed on 24/04/99 from: unit 8 chel house 26 roundhay road leeds west yorkshire LS7 1AB (1 page) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |