Garforth
Leeds
West Yorkshire
LS25 2LZ
Secretary Name | Lynn Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 18 Spofforth Walk Garforth Leeds West Yorkshire LS25 2LZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O S Mitchell & Sons St Michaels Mews 18 Saint Michaels Road Leeds West Yorkshire LS6 3AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£245 |
Current Liabilities | £245 |
Latest Accounts | 25 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 February |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2004 | Application for striking-off (1 page) |
12 September 2003 | Total exemption small company accounts made up to 25 February 2003 (5 pages) |
11 February 2003 | Return made up to 12/01/03; full list of members (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 25 February 2002 (5 pages) |
28 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
20 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
27 March 2000 | Accounting reference date extended from 31/01/01 to 25/02/01 (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 6-8 underwood street london N1 7JQ (1 page) |
12 January 2000 | Incorporation (20 pages) |