Horsforth
Leeds
West Yorkshire
LS18 4TG
Director Name | Mr John Douglas Fairweather |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(same day as company formation) |
Role | Motor Vehicle Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 26 Woodside Park Drive Horsforth Leeds West Yorkshire LS18 4TG |
Secretary Name | Mr John Douglas Fairweather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Woodside Park Drive Horsforth Leeds West Yorkshire LS18 4TG |
Director Name | Mr John Earnshaw |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Sycamore Drive Cleckheaton West Yorkshire BD19 6AP |
Registered Address | Office Number One First Floor Unit 2 Clayton Wood Close Leeds Yorkshire LS16 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2006 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 26 woodside park drive horsforth leeds west yorkshire LS18 4TG (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: dale house queensway, guiseley leeds west yorkshire LS20 9JE (1 page) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
25 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: saint marys works middleton road morley west yorkshire LS27 8AR (1 page) |
3 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
15 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
21 March 2001 | Director resigned (1 page) |
1 March 2001 | Incorporation (17 pages) |