Burton Crescent
Leeds
West Yorkshire
LS6 4DN
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Michael Raymond Sleath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Chamberlain And Company Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
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 January |
18 January 2005 | Dissolved (1 page) |
---|---|
18 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 July 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Liquidators statement of receipts and payments (5 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: hanover house 22 clarendon road leeds west yorkshire LS2 9NZ (1 page) |
26 March 2003 | Statement of affairs (6 pages) |
26 March 2003 | Appointment of a voluntary liquidator (1 page) |
26 March 2003 | Resolutions
|
4 February 2003 | Secretary resigned (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
1 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
4 April 2001 | £ nc 100/10000 29/03/01 (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 April 2001 | New director appointed (2 pages) |
5 January 2001 | Incorporation (16 pages) |