Gorse Lane, South Milford
Leeds
West Yorkshire
LS25 6JR
Secretary Name | Colin Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2001(same day as company formation) |
Role | Builder |
Correspondence Address | Gorse Cottage Gorse Lane, South Milford Leeds West Yorkshire LS25 6JR |
Director Name | Stephen Leonard Smith |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2003(1 year, 7 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Accountant |
Correspondence Address | 14 Valley Grove Leeds West Yorkshire LS28 9ET |
Secretary Name | Stephen Leonard Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2003(1 year, 7 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Accountant |
Correspondence Address | 14 Valley Grove Leeds West Yorkshire LS28 9ET |
Director Name | Mark William Tilley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Argie Avenue Leeds West Yorkshire LS4 2QN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Sandway Business Centre Shannon Street Leeds Yorkshire LS9 8SS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
17 January 2008 | Dissolved (1 page) |
---|---|
13 December 2005 | Dissolution deferment (1 page) |
6 December 2005 | Completion of winding up (1 page) |
6 December 2005 | Dissolution deferment (1 page) |
17 February 2003 | Return made up to 19/06/02; full list of members (7 pages) |
6 February 2003 | New secretary appointed;new director appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 20B main street barwick in elmet leeds LS15 4JQ (1 page) |
6 February 2003 | Director resigned (1 page) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
29 September 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
13 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
19 June 2001 | Incorporation (11 pages) |