Leeds
West Yorkshire
LS7 4JQ
Secretary Name | Dawn Jessop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | 28 Roxholme Place Leeds West Yorkshire LS7 4JQ |
Secretary Name | Sophie Pitcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Web Designer |
Correspondence Address | 17 Manor Drive Leeds West Yorkshire LS6 1DE |
Director Name | Mr Simon Andrew Fox |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 2002) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sandringham Mount Leeds LS17 8DN |
Secretary Name | Aaron John Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 May 2004) |
Role | Computer Relased |
Correspondence Address | 28 Roxholme Place Leeds West Yorkshire LS7 4JQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Barn Hall Mews Boston Spa Wetherby LS23 6DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2005 | Return made up to 12/06/05; full list of members (2 pages) |
15 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Return made up to 12/06/03; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: elmville house 305 roundhay road leeds LS8 4HT (1 page) |
15 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
31 October 2002 | Return made up to 12/06/02; full list of members
|
31 October 2002 | New secretary appointed (2 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 28 roxholme place leeds west yorkshire LS7 4JQ (1 page) |
9 July 2001 | Ad 15/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 July 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
12 June 2001 | Incorporation (13 pages) |