Main Street, Hillam
Leeds
North Yorkshire
LS25 5HH
Director Name | Mr Michael Finan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Lodge Main Street, Hillam Leeds North Yorkshire LS25 5HH |
Secretary Name | Mrs Kathryn Lesley Finan |
---|---|
Nationality | English |
Status | Closed |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Lodge Main Street, Hillam Leeds North Yorkshire LS25 5HH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 122 New Road Side Horsforth Leeds West Yorkshire LS18 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2002 | Voluntary strike-off action has been suspended (1 page) |
25 September 2002 | Return made up to 26/07/02; full list of members (7 pages) |
24 September 2002 | Application for striking-off (1 page) |
3 October 2001 | Return made up to 26/07/01; full list of members (6 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: pine lodge main street, hillam leeds west yorkshire LS25 5HH (1 page) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
11 August 2000 | Return made up to 26/07/00; full list of members
|
8 September 1999 | Ad 26/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | Incorporation (18 pages) |