Great West Road
Hounslow
Middlesex
TW5 0TJ
Director Name | Robert Davison |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 July 2002) |
Role | Company Director |
Correspondence Address | One Stirling Road Burley In Wharfedale Ilkley West Yorkshire LS29 7LH |
Secretary Name | Paul Hollins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 July 2002) |
Role | Company Director |
Correspondence Address | 9 Grasmere Crescent Harrogate North Yorkshire HG2 0ED |
Director Name | Gillian Bowers |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Mya Cottage Albion Street Clifford Wetherby West Yorkshire LS23 6HY |
Director Name | Mark Patrick Keane |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Barrowby Grange Barrowby Lane Kirkby Overblow Harrogate HG3 1HU |
Secretary Name | Mark Patrick Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Barrowby Grange Barrowby Lane Kirkby Overblow Harrogate HG3 1HU |
Director Name | David James Evans |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 April 2000) |
Role | Solicitor |
Correspondence Address | 9a Meadow Valley Alwoodley Leeds West Yorkshire LS17 7RF |
Director Name | Paul Hollins |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 9 Grasmere Crescent Harrogate North Yorkshire HG2 0ED |
Director Name | Mr Christopher Kamara |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkhamgate Farm 227 Batley Road Kirkhamgate Wakefield West Yorkshire WF2 0RZ |
Registered Address | 1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (2 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Ad 30/06/00--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
5 May 2000 | Ad 05/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New secretary appointed;new director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 5TH floor carlton tower 34 st pauls street,leeds west yorkshire LS1 2QB (1 page) |
14 April 2000 | Resolutions
|
13 April 2000 | Secretary resigned;director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
28 March 2000 | Return made up to 03/03/00; full list of members
|
16 March 2000 | Company name changed paddico (203) LIMITED\certificate issued on 17/03/00 (2 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |