Hanover
30459
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2000(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 June 2005) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Paradise Grove Horsforth Leeds LS18 4RN |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Registered Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
10 January 2005 | Application for striking-off (1 page) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
27 January 2004 | Return made up to 23/12/03; full list of members (5 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
8 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
22 October 2002 | Amended accounts made up to 31 December 2000 (2 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
3 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
22 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
15 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
27 January 2000 | Company name changed readco 232 LIMITED\certificate issued on 28/01/00 (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Secretary resigned;director resigned (1 page) |
10 January 2000 | Ad 04/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 1999 | Incorporation (31 pages) |