Leeds
West Yorkshire
LS17 8SG
Director Name | Samantha Michelle Green |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 469 Harrogate Road Alwoodley Leeds West Yorkshire LS17 7AE |
Secretary Name | Sanjay Dhir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 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 | 27 April 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 | 27 April 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 | 30 April |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2001 | New director appointed (3 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Ad 14/08/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 August 2001 | New director appointed (2 pages) |