Huby
Leeds
West Yorkshire
LS17 0AH
Secretary Name | Katie Elizabeth Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Huby Banks Huby Leeds West Yorkshire LS17 0AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Wesley House Chapel Lane Huddersfield Road Birstall Batley WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 December 2002 | Dissolved (1 page) |
---|---|
11 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Statement of affairs (6 pages) |
18 June 2001 | Appointment of a voluntary liquidator (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 25 sandy way yeadon leeds west yorkshire LS19 7EW (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 1 huby banks huby leeds west yorkshire LS17 0AH (1 page) |
7 April 2000 | Ad 23/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Incorporation (17 pages) |