Morley
Leeds
West Yorkshire
LS27 9AT
Secretary Name | Deborah Ann Scargill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(1 year after company formation) |
Appointment Duration | 7 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 18 Bank House Close Morley Leeds West Yorkshire LS27 9HX |
Director Name | Charles Andrew Christie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Windy Bank 15 White Lee Road Batley West Yorkshire WF17 8AA |
Secretary Name | Ms Karen Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(1 week after company formation) |
Appointment Duration | 1 year (resigned 19 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Topcliffe Grove Morley Leeds West Yorkshire LS27 9AT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(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 | 29 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Convention House Saint Marys Street Leeds West Yorkshire LS9 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2006 | Completion of winding up (1 page) |
26 May 2006 | Dissolution deferment (1 page) |
21 April 2005 | Order of court to wind up (2 pages) |
6 March 2004 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
8 September 2003 | Return made up to 29/06/03; full list of members (6 pages) |
7 June 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
18 March 2002 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
24 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 30 June 2000 (4 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Return made up to 29/06/00; full list of members (6 pages) |
17 August 1999 | Ad 06/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 July 1999 | New secretary appointed;new director appointed (2 pages) |
29 June 1999 | Incorporation (16 pages) |