Rothwell
Leeds
West Yorkshire
LS26 0GA
Secretary Name | Lynn Barron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Manor Gardens Gateshead Tyne & Wear NE10 8UZ |
Director Name | Chichester Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Secretary Name | Chichester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 55 West Street Chichester West Sussex PO19 1RU |
Registered Address | Thorpe House 61 Richardshaw Lane, Stanningley Pudsey West Yorkshire LS28 7EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
19 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2000 | Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page) |
14 June 2000 | Return made up to 19/05/00; full list of members
|
7 April 2000 | Registered office changed on 07/04/00 from: trevelyan & co phoenix house churwell hill elland road leeds west yorkshire LS27 7QY (1 page) |
6 September 1999 | Ad 01/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Registered office changed on 06/09/99 from: 101 high street gosport hampshire PO12 1DS (1 page) |
7 July 1999 | Secretary resigned (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
19 May 1999 | Incorporation (15 pages) |