Old Run Road
Leeds
West Yorkshire
LS10 2JH
Secretary Name | Hayley Georgina Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Old Run Road Leeds West Yorkshire LS10 2JH |
Director Name | Readymade Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Registered Address | 11 Park Place Leeds West Yorkshire LS1 2RU |
---|---|
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 |
12 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
7 August 2001 | Strike-off action suspended (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2000 | New director appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: c/o davies company services LTD. Ground floor 334 whitchurch road cardiff south glamorgan CF14 3NG (1 page) |
20 April 2000 | Ad 26/01/00--------- £ si 100@1=100 £ ic 4/104 (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
6 February 2000 | Ad 26/01/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 January 2000 | Incorporation (17 pages) |