Westfield Road
Leeds
West Yorkshire
LS3 1DL
Secretary Name | Marguerite Jane Tindall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 22 The Grove Alwoodley Leeds West Yorkshire LS17 7BW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Convention House St Marys Street Leeds West Yorkshire LS9 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
11 April 2003 | Application for striking-off (1 page) |
8 October 2002 | Return made up to 26/06/02; full list of members (6 pages) |
8 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 September 2001 | Return made up to 26/06/01; full list of members (6 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 June 2000 | Incorporation (16 pages) |