Crossgates
Leeds
West Yorkshire
LS15 8ER
Director Name | Mrs Collette May Armstrong |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | Hazeldene Green Lane Stutton Tadcaster North Yorkshire LS24 9BW |
Director Name | Michael Armstrong |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | Highfield House Beverley Road Malton YO17 9PJ |
Secretary Name | Mrs Collette May Armstrong |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | Hazeldene Green Lane Stutton Tadcaster North Yorkshire LS24 9BW |
Director Name | Matthew Lazenby |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 July 2000) |
Role | Studio Manager |
Correspondence Address | 74 The Old Village Huntingdon York North Yorkshire YO32 9RB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 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 | 06 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | B K R Haines Watts First Floor Park House, Park Square West Leeds West Yorkshire LS1 2PS |
---|---|
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 | 31 July |
14 April 2003 | Dissolved (1 page) |
---|---|
14 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
12 September 2002 | Liquidators statement of receipts and payments (5 pages) |
6 March 2002 | Liquidators statement of receipts and payments (5 pages) |
14 September 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | Statement of affairs (5 pages) |
5 September 2000 | Resolutions
|
5 September 2000 | Appointment of a voluntary liquidator (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: the engine rooms lysander close york north yorkshire YO30 4XB (1 page) |
16 August 2000 | Director resigned (1 page) |
1 August 2000 | Return made up to 06/07/00; full list of members (7 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
6 July 1999 | Incorporation (16 pages) |