Leeds
West Yorkshire
LS8 3HS
Director Name | Charles Nicholl Martineau Lupton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2000(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Flat 7, Oak House Allerton Park Leeds West Yorkshire LS7 4ND |
Director Name | Mr Richard Leonard Wild |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2000(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Orchard Grange Main Street, Ryther Tadcaster LS24 9EE |
Secretary Name | Claire Jane Newstead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Plantation Gardens Alwoodley Leeds West Yorkshire LS17 8SX |
Registered Address | Craven House 14-18 York Road Wetherby West Yorkshire LS22 6SL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2003 | Application for striking-off (1 page) |
23 October 2002 | Location of register of members (1 page) |
5 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
3 November 2001 | Return made up to 20/10/01; full list of members
|