Garforth
Leeds
LS25 1EW
Secretary Name | Mr Mark Mortimer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1998(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lowther Drive Garforth Leeds LS25 1EW |
Director Name | Mrs Laura Mortimer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(1 year after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 November 2001) |
Role | Staff Nurse |
Correspondence Address | 21 Lakeland Crescent Alwoodley Leeds LS17 7PS |
Director Name | Jonathan Scott Jones |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 6 Aston Close Wellington Telford Shropshire TF1 3DG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Harewood Yard Harewood Leeds LS17 9LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Harewood |
Ward | Harewood |
Year | 2014 |
---|---|
Net Worth | -£458 |
Cash | £1,183 |
Current Liabilities | £29,443 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2001 | Application for striking-off (1 page) |
26 August 2000 | Particulars of mortgage/charge (7 pages) |
3 August 2000 | Return made up to 22/05/00; full list of members (6 pages) |
14 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 October 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Return made up to 22/05/99; full list of members
|
17 March 1999 | Registered office changed on 17/03/99 from: madison house north street sutton in ashfield nottinghamshire NG17 2PE (1 page) |
2 March 1999 | Memorandum and Articles of Association (11 pages) |
26 February 1999 | Company name changed ipp LIMITED\certificate issued on 01/03/99 (2 pages) |
15 December 1998 | Ad 30/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 November 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 14 rudsworth close colnbrook slough SL3 0HR (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
22 May 1998 | Incorporation (17 pages) |