Leeds
West Yorkshire
LS17 8QW
Director Name | Mr Nicholas John Wayne |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(same day as company formation) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 25 Lidgett Park Avenue Leeds West Yorkshire LS8 1EU |
Secretary Name | Mr Martin David Daly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 32 Linton Rise Leeds West Yorkshire LS17 8QW |
Director Name | Agnese Geoghegan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Film Editor |
Correspondence Address | 21 Lidgett Park Avenue Leeds West Yorkshire LS8 1EU |
Director Name | Robert Sebastion Geoghegan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Film Editor |
Correspondence Address | 21 Lidgett Park Avenue Leeds West Yorkshire LS8 1EU |
Director Name | Christina Marie Saunders |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | Forge Cottage 51 The Village Strensall York North Yorkshire YO32 5XA |
Secretary Name | Christina Marie Saunders |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | Forge Cottage 51 The Village Strensall York North Yorkshire YO32 5XA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Castleton Mill Castleton Close Leeds West Yorkshire LS12 2DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2002 | Application for striking-off (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
23 May 2001 | Return made up to 11/04/01; full list of members
|
2 June 2000 | Ad 11/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
18 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Incorporation (23 pages) |