Garforth
Leeds
West Yorkshire
LS25 2DL
Director Name | Craig Maxwell Tempest |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2002(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (closed 05 May 2009) |
Role | Computer Engineer |
Correspondence Address | 65 New Templegate Temple Newsham Leeds West Yorkshire LS15 0JN |
Secretary Name | Mr Brannan James Tempest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2002(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (closed 05 May 2009) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lowside Cottage Barwick Road Garforth Leeds West Yorkshire LS25 2DL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 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 | 20 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Priory Park Bunkers Hill, Aberford Leeds Yorkshire LS25 3DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Parlington |
Ward | Harewood |
Latest Accounts | 30 June 2006 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
29 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
8 March 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
10 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
11 September 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
10 September 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
29 August 2003 | Return made up to 20/06/03; full list of members (7 pages) |
26 March 2002 | Memorandum and Articles of Association (11 pages) |
13 February 2002 | Company name changed fibrecity LIMITED\certificate issued on 13/02/02 (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | Incorporation (15 pages) |