Saint Georges Quay
Lancaster
Lancashire
LA1 1HL
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 December 2001) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 December 2001) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
15 June 2004 | Dissolved (1 page) |
---|---|
15 March 2004 | Return of final meeting of creditors (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 1-2-4 the barracks white cross south road lancaster LA1 4XQ (1 page) |
4 February 2002 | Appointment of a liquidator (1 page) |
2 January 2002 | Order of court to wind up (3 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
3 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2001 | Return made up to 19/07/00; full list of members (8 pages) |
2 April 2001 | Director's particulars changed (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 193 market street hyde cheshire SK14 1HF (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 7/11 minerva road london NW10 6HJ (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
19 July 1999 | Incorporation (10 pages) |