London
W1U 3LL
Secretary Name | Neill Antony Rayland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | 3 Donald Aldred Drive Burley In Wharfedale Ilkley West Yorkshire LS29 7SG |
Secretary Name | Andrew Charles Wrate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Oakhampton Court Park Avenue, Roundhay Leeds West Yorkshire LS8 2JF |
Registered Address | C/O John Gordon Walton & Co Yorkshire House, Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2003 | Application for striking-off (1 page) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
15 August 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
6 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
1 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
28 July 2000 | Incorporation (20 pages) |