Leeds
West Yorkshire
LS8 1LE
Secretary Name | Helen Elizabeth Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Denton Avenue Leeds West Yorkshire LS8 1LE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(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 | 20 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 1st Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
17 June 2004 | Dissolved (1 page) |
---|---|
19 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2004 | Form 600 - appointment of liq (1 page) |
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 February 2004 | Liquidators statement of receipts and payments (5 pages) |
21 July 2003 | Liquidators statement of receipts and payments (5 pages) |
20 January 2003 | Liquidators statement of receipts and payments (5 pages) |
19 July 2002 | Liquidators statement of receipts and payments (5 pages) |
18 January 2002 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Statement of affairs (6 pages) |
22 January 2001 | Appointment of a voluntary liquidator (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 45 denton avenue leeds west yorkshire LS8 1LE (1 page) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Secretary resigned (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: the britannia suite st james's building woodbridge suffolk IP12 2NF (2 pages) |
28 January 2000 | Director resigned (2 pages) |
20 January 2000 | Incorporation (14 pages) |