Rothwell
Leeds
LS26 0LT
Secretary Name | Carol Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Administrator |
Correspondence Address | 15 Parkside Row Leeds West Yorkshire LS11 7LB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Nicola Anne Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 3 months (resigned 02 June 2000) |
Role | Executive |
Correspondence Address | 11 Oak Grove Morley Leeds West Yorkshire LS27 9HD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Marlborough Road Bradford West Yorkshire BD8 7LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
10 April 2006 | Dissolved (1 page) |
---|---|
20 January 2003 | Dissolution deferment (1 page) |
20 January 2003 | Completion of winding up (1 page) |
15 November 2001 | Order of court to wind up (2 pages) |
18 September 2001 | Strike-off action suspended (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: axholme house north street, crowle scunthorpe south humberside DN17 4NB (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
27 June 2000 | Particulars of mortgage/charge (4 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: c/o deluxeaction LTD 1 marlborough road, manningham lane, bradford west yorkshire BD8 7LD (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 April 2000 | Ad 03/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Memorandum and Articles of Association (15 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 6-8 underwood street london N1 7JQ (1 page) |
9 March 2000 | Company name changed speed 8130 LIMITED\certificate issued on 10/03/00 (2 pages) |