Leeds
West Yorkshire
LS14 2BJ
Director Name | Mark Alistar Hartley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | Bridge Cottage Tang Harrogate North Yorkshire HG3 2JU |
Secretary Name | Mark Alistar Hartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | Bridge Cottage Tang Harrogate North Yorkshire HG3 2JU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
26 October 2004 | Application for striking-off (1 page) |
13 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
18 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
15 January 2002 | Return made up to 02/11/01; full list of members (6 pages) |
7 January 2002 | Ad 20/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 December 2001 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
16 May 2001 | Company name changed talldean LIMITED\certificate issued on 16/05/01 (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 February 2001 | Secretary resigned (1 page) |
24 January 2001 | Nc inc already adjusted 22/01/01 (1 page) |
24 January 2001 | Resolutions
|
2 November 2000 | Incorporation (34 pages) |