Morley
Leeds
West Yorkshire
LS27 8UY
Secretary Name | Veronique Antoinette Collette Jeannine Marot |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Proposed Company Secretary |
Correspondence Address | 36 Newlay Lane Horsforth Leeds West Yorkshire LS18 4LE |
Director Name | Paul Frederick Twitchett |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2001(7 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Administrator |
Correspondence Address | 7 Sandringham Fold Morley Leeds West Yorkshire LS27 8DR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 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 | 02 August 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 5th Floor Airedale House 77 Albion Street Leeds West Yorkshire 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 | 31 August |
30 October 2003 | Dissolved (1 page) |
---|---|
30 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 2003 | Liquidators statement of receipts and payments (5 pages) |
18 December 2002 | Liquidators statement of receipts and payments (5 pages) |
30 May 2002 | Liquidators statement of receipts and payments (5 pages) |
22 May 2001 | Appointment of a voluntary liquidator (1 page) |
22 May 2001 | Statement of affairs (10 pages) |
22 May 2001 | Resolutions
|
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: 55 fountain street, morley leeds west yorkshire LS27 0AA (1 page) |
24 October 2000 | Particulars of mortgage/charge (4 pages) |
12 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | New secretary appointed (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 October 2000 | New director appointed (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 August 2000 | Incorporation (18 pages) |