Yeadon
Leeds
West Yorkshire
LS19 7WE
Secretary Name | Jacqueline Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Crofters Lea Yeadon Leeds West Yorkshire LS19 7WE |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Geoffrey Martin & Co 28 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
16 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
16 August 2002 | Liquidators statement of receipts and payments (5 pages) |
31 May 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
25 May 2001 | Liquidators statement of receipts and payments (6 pages) |
1 June 2000 | Statement of affairs (5 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | Appointment of a voluntary liquidator (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page) |
3 December 1999 | Return made up to 11/11/99; full list of members (6 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
13 November 1998 | Director resigned (1 page) |
11 November 1998 | Incorporation (16 pages) |