Thorner
Leeds
West Yorkshire
LS14 3BZ
Director Name | David Kilduff |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2001(2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 January 2004) |
Role | Solicitor |
Correspondence Address | 17 Victoria Park Shipley West Yorkshire BD18 4RL |
Secretary Name | Rebecca Jane McCall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(1 year after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 January 2004) |
Role | Trainee Solicitor |
Correspondence Address | 52 Rock Lane Leeds West Yorkshire LS13 1DX |
Secretary Name | Robert Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 July 2002) |
Role | Trainee Solicitor |
Correspondence Address | 19 Coppy Road Addingham Ilkley Leeds West Yorkshire LS29 0TA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 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 | 09 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kings Court 12 King Street Leeds West Yorkshire LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2003 | Application for striking-off (1 page) |
3 July 2003 | Annual return made up to 09/07/03 (4 pages) |
2 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
25 March 2003 | Company name changed liverpool land development compa ny LIMITED\certificate issued on 25/03/03 (2 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New director appointed (3 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 September 2001 | Director resigned (1 page) |
9 July 2001 | Incorporation (21 pages) |