98 Kirkstall Road
Leeds
LS3 1YN
Secretary Name | Cumberland Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 September 2006(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 April 2008) |
Correspondence Address | Suite 3 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | Anthony John Raymond Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Flat 1 3 Palace Road Douglas Isle Of Man IM2 4LD |
Secretary Name | Lisa Joanne Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 July 2006) |
Role | Manager |
Correspondence Address | 36 Cedar Walk Tromode Douglas Isle Of Man IM2 5NL |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 September 2006) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 8 Langdale Close Lakeside Gardens Onchan Isle Of Man IM3 2DD |
Secretary Name | Ms Susan O'Rorke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 September 2006) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 7 Wesley Terrace Douglas Isle Of Man IM1 3HG |
Director Name | Ateleia Management Limited (Corporation) |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 1st Floor 15 Circular Road Douglas Isle Of Man IM1 1AF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | Leinster Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 July 2006) |
Correspondence Address | Ground Floor 19-21 Circular Road Douglas Isle Of Man IM1 1AF |
Registered Address | Suite 3 98 Kirkstall Road Leeds West Yorkshire LS3 1YN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2007 | Application for striking-off (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Return made up to 24/05/07; full list of members (5 pages) |
28 March 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
22 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 June 2005 | Return made up to 24/05/05; full list of members
|
2 June 2005 | Secretary's particulars changed (1 page) |
19 August 2004 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 August 2004 | Return made up to 24/05/04; full list of members (6 pages) |
15 March 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
1 July 2003 | Return made up to 24/05/03; full list of members (6 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
24 December 2002 | Delivery ext'd 3 mth 31/05/02 (2 pages) |
3 August 2002 | Secretary's particulars changed (1 page) |
25 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
24 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
12 June 2000 | New director appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
24 May 2000 | Incorporation (16 pages) |