Pudsey
Leeds
West Yorkshire
LS28 8EY
Secretary Name | Claire Margaret Norton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2000(1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 September 2001) |
Role | Company Director |
Correspondence Address | 8 Outlands Rise Apperley Bridge Bradford West Yorkshire BD10 9TR |
Director Name | Christopher Wojarski |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 12 months (closed 18 September 2001) |
Role | Company Director |
Correspondence Address | 2 Gomersal Road Heckmondwike West Yorkshire WF16 2BU |
Director Name | William Philip Gregory |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | 42 Junction Lane Ossett West Yorkshire WF5 0HA |
Director Name | Andrew Lewis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bottomley Street Bradford West Yorkshire BD6 2ET |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 27 Batley Business & Technology Centre, Batley West Yorkshire WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2001 | Application for striking-off (1 page) |
10 November 2000 | Director's particulars changed (1 page) |
16 October 2000 | Director resigned (1 page) |
10 October 2000 | Particulars of mortgage/charge (7 pages) |
22 September 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
12 July 2000 | New secretary appointed (1 page) |
10 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Resolutions
|
5 May 2000 | Memorandum and Articles of Association (12 pages) |
4 May 2000 | New director appointed (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (1 page) |
4 May 2000 | New director appointed (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 April 2000 | Company name changed varigrade LIMITED\certificate issued on 18/04/00 (2 pages) |
28 January 2000 | Incorporation (18 pages) |