Alwoodley
Leeds
West Yorkshire
LS17 7QQ
Secretary Name | Hazel Hardie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1998(6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 October 2003) |
Role | Administrator |
Correspondence Address | 64 The Drive Alwoodley Leeds LS17 7QQ |
Director Name | Gerald Roy Duniec |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 October 2003) |
Role | Chartered Surveyor |
Correspondence Address | 278 Springvale Road Sheffield South Yorkshire S10 1LH |
Director Name | Nominee (Director) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | Albany House 82-86 South End Croydon CR0 1DQ |
Secretary Name | Nominee (Secretary) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | Albany House 82-86 South End Croydon CR0 1DQ |
Registered Address | Gdcs Law Society Hall 8 Campo Lane Sheffield S1 2EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£248 |
Current Liabilities | £248 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2003 | Application for striking-off (1 page) |
20 May 2002 | Return made up to 12/05/02; full list of members
|
9 May 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
4 June 2001 | Return made up to 12/05/01; full list of members
|
23 April 2001 | New director appointed (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 40 king george avenue leeds west yorkshire LS7 4LN (1 page) |
22 February 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: the law society building 8 campo lane sheffield south yorkshire S1 2EF (1 page) |
19 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
16 March 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
26 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: albany house 3B laburnum row torre torquay TQ2 5QX (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
12 May 1998 | Incorporation (21 pages) |