Leeds
West Yorkshire
LS17 9HZ
Director Name | Jonathan Michael Lilley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2001(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 10 Priestley Court Pudsey West Yorkshire LS28 9NZ |
Director Name | Mr Andrew Charles Vickers |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2001(same day as company formation) |
Role | Estate Agents |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Beeches Pool In Wharfedale Leeds LS21 1TL |
Secretary Name | Mr Andrew Charles Vickers |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(same day as company formation) |
Role | Estate Agents |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Beeches Pool In Wharfedale Leeds LS21 1TL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/0 Jacksons Jolliffe Cork George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2004 | Dissolved (1 page) |
---|---|
13 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2003 | Resolutions
|
11 June 2003 | Statement of affairs (6 pages) |
11 June 2003 | Appointment of a voluntary liquidator (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 116 harrogate road chapel allerton leeds west yorkshire LS7 4NY (1 page) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 April 2002 | Return made up to 30/03/02; full list of members
|
12 June 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
30 March 2001 | Incorporation (15 pages) |