Houghside Road Pudsey
Pudsey
West Yorkshire
LS28 9JW
Secretary Name | Sybil Margaret Campbell Bradford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | 1 Gable End Terrace Pudsey West Yorkshire LS28 9BJ |
Secretary Name | Joanne Mary Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Grosvenor Road Batley West Yorkshire WF17 0LN |
Secretary Name | Mathew Nigel Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 September 2004) |
Role | Company Director |
Correspondence Address | 9 Gable End Terrace Pudsey Leeds West Yorkshire LS28 9BJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 6 Sunny Bank Mills Farsley Leeds LS28 5UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2005 | Application for striking-off (1 page) |
7 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
6 January 2005 | Return made up to 04/07/03; full list of members (6 pages) |
6 January 2005 | Return made up to 04/07/04; full list of members
|
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
7 November 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
20 December 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
3 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
31 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
25 May 2000 | Return made up to 26/05/00; full list of members (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Return made up to 26/05/99; full list of members
|
29 June 1999 | New secretary appointed (1 page) |
24 June 1998 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
30 May 1998 | Secretary resigned (1 page) |
26 May 1998 | Incorporation (15 pages) |