Harrogate Road
Leeds
West Yorkshire
LS17 8EN
Secretary Name | Alexandra Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2006(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 July 2009) |
Role | Secretary |
Correspondence Address | Croft Cottage Moor Road Bramhope Leeds West Yorkshire LS16 9HH |
Secretary Name | Keeley Amanda Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 235 Winrose Drive Leeds West Yorkshire LS10 3HA |
Secretary Name | Alexandra Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 January 2005) |
Role | Secretary |
Correspondence Address | 191 Green Lane Cookridge Leeds LS16 7JL |
Secretary Name | Glenda Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 2006) |
Role | Legal Secretary |
Correspondence Address | 12 Heather Close Outwood Wakefield West Yorkshire WF1 3HE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 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 | 16 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Fisch & Co Solicitors 2nd Floor Phoenix House 3 South Parade Leeds LS1 5QX |
---|---|
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 March |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2009 | Application for striking-off (1 page) |
9 July 2007 | Return made up to 16/03/07; no change of members
|
9 July 2007 | New secretary appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
24 April 2006 | Return made up to 16/03/06; full list of members
|
6 July 2005 | Return made up to 16/03/05; full list of members
|
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: fountain house 4 south parade leeds west yorkshire LS1 5QX (1 page) |
8 May 2004 | Return made up to 16/03/04; full list of members (6 pages) |
15 April 2003 | Return made up to 16/03/03; full list of members (6 pages) |
26 April 2002 | Return made up to 16/03/02; full list of members
|
22 March 2002 | New secretary appointed (2 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: the britannia suite st james s buildings 79 oxford street manchester M1 6FR (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Incorporation (12 pages) |