Adel
Leeds
West Yorkshire
LS16 8NY
Secretary Name | Mr Mark Briggs |
---|---|
Nationality | English |
Status | Closed |
Appointed | 06 March 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Clayton Hall Road Cross Hills Keighley West Yorkshire BD20 7TA |
Director Name | Mr Mark Briggs |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 March 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Clayton Hall Road Cross Hills Keighley West Yorkshire BD20 7TA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 3 Arndale Centre Market Street Shipley West Yorkshire BD18 3QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
2 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2001 | Director resigned (1 page) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
10 March 2000 | Director resigned (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Company name changed standardloan LIMITED\certificate issued on 13/03/00 (2 pages) |