Leeds
West Yorkshire
LS17 8SG
Director Name | Mark Christian Richardson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2001(2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 January 2003) |
Role | Architect |
Correspondence Address | 9 Wigton Chase Leeds West Yorkshire LS17 8SG |
Secretary Name | Sanjay Dhir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2001(2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | 9 Wigton Chase Leeds West Yorkshire LS17 8SG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 9 Wigton Chase Alwoodley Leeds West Yorkshire LS17 8SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Harewood |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
7 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 311 dewsbury road leeds west yorkshire LS11 5LQ (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (3 pages) |
22 May 2001 | Company name changed fineline graphics LIMITED\certificate issued on 22/05/01 (2 pages) |
26 February 2001 | Incorporation (18 pages) |