Company NameChalegga Limited
Company StatusDissolved
Company Number03895283
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 3 months ago)
Dissolution Date9 October 2001 (22 years, 5 months ago)
Previous NameReadco 229 Limited

Directors

Director NameJanine Margaret Atark
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 09 October 2001)
RoleHousewife
Correspondence AddressCorner House St. Annes Hill
Saint Anns Lane
Leeds
West Yorkshire
LS4 2SG
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusClosed
Appointed28 January 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 09 October 2001)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Paradise Grove
Horsforth
Leeds
West Yorkshire
LS18 4RN
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE

Location

Registered AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
24 February 2000Company name changed readco 229 LIMITED\certificate issued on 25/02/00 (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000Secretary resigned;director resigned (1 page)
6 February 2000Director resigned (1 page)
16 December 1999Incorporation (30 pages)