Cattle Lane Aberford
Leeds
LS25 3EP
Secretary Name | Elaine Godfrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(4 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | 1 Northwood Close Woodlesford Leeds LS26 8PG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1 Sterling Ouse Sheepscar Court Meanwood Road Leeds LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 September 1998 | New director appointed (4 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: crwys house 33 crwys road cardiff CF2 4YF (2 pages) |
1 September 1998 | Secretary resigned;director resigned (4 pages) |
1 September 1998 | Director resigned (4 pages) |
1 September 1998 | New secretary appointed (4 pages) |