Oulton
Leeds
LS26 8NH
Director Name | Anthony Rider |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2001(11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 17 March 2009) |
Role | Contracts Manager |
Correspondence Address | 43 Glensdale Street Leeds LS9 9JJ |
Secretary Name | Mr Peter Hanlon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2001(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 17 March 2009) |
Role | Company Director |
Correspondence Address | 15 Rose Croft East Keswick Leeds West Yorkshire LS17 9HR |
Director Name | John Joseph Trant |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Building Contractor |
Correspondence Address | Derryquay Wetherby Road Collingham Wetherby West Yorkshire LS22 5AY |
Secretary Name | Kevin John Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 10 Leventhorpe Way Oulton Leeds LS26 8NH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Kroll Buchler Phillips 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
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 | 30 September |
12 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | Completion of winding up (1 page) |
2 March 2004 | Dissolution deferment (1 page) |
1 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
26 September 2002 | Receiver ceasing to act (1 page) |
29 August 2002 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
21 January 2002 | Order of court to wind up (2 pages) |
13 December 2001 | Administrative Receiver's report (13 pages) |
15 November 2001 | Appointment of receiver/manager (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: trant house fountain street churwell, morley leeds west yorkshire LS27 7QZ (1 page) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
4 December 2000 | Ad 12/07/00-12/07/00 £ si 1@1=1 £ ic 1/2 (2 pages) |
16 November 2000 | Company name changed jack ghan LIMITED\certificate issued on 17/11/00 (2 pages) |
9 November 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
20 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Incorporation (20 pages) |