Leeds
West Yorkshire
LS7 4RA
Director Name | Patrick Swale Green |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Gledhow Manor Gledhow Lane Leeds West Yorkshire LS7 4NH |
Secretary Name | Patrick Swale Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Gledhow Manor Gledhow Lane Leeds West Yorkshire LS7 4NH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 4 Devonshire House Devonshire Avenue Leeds West Yorkshire LS8 1AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2003 | Application for striking-off (1 page) |
1 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
12 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
23 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
6 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
8 December 2000 | Memorandum and Articles of Association (9 pages) |
20 November 2000 | Company name changed gtel LIMITED\certificate issued on 21/11/00 (2 pages) |
21 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
3 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
27 March 2000 | Resolutions
|
21 March 2000 | Company name changed first telecards LIMITED\certificate issued on 22/03/00 (2 pages) |
12 November 1999 | Return made up to 25/06/99; full list of members (6 pages) |
25 June 1998 | Incorporation (16 pages) |