Leeds
West Yorkshire
LS15 0JQ
Secretary Name | Michelle Craven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 August 2004) |
Role | Company Director |
Correspondence Address | 70 New Templegate Leeds West Yorkshire LS15 0JQ |
Director Name | Mr Stephen Thomas Baxter |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Shelley Lane Kirkburton Huddersfield West Yorkshire HD8 0SW |
Secretary Name | Mr Jason Howard Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 New Templegate Leeds West Yorkshire LS15 0JQ |
Registered Address | 2-4 Bradford Road Stanningley Pudsey Leeds LS28 6DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2003 | Return made up to 19/02/03; full list of members (6 pages) |
9 May 2002 | Return made up to 19/02/02; full list of members
|
9 May 2002 | New secretary appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
19 February 2001 | Incorporation (16 pages) |