Garforth
Leeds
West Yorkshire
LS25 1BU
Director Name | Stephen Charles Harrison |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ling Lodge Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HX |
Director Name | Joanna Mary Trythall |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Holly Terrace York North Yorkshire YO10 4DS |
Secretary Name | Beverley Coates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 30 Westbourne Avenue Garforth Leeds West Yorkshire LS25 1BU |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | Information House 5 Enterprise Park, Moorhouse Avenue Leeds West Yorkshire LS11 8HA |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Duke House 54 Wellington Street Leeds West Yorkshire LS1 2EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 November 2005 | Application for striking-off (1 page) |
15 November 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
11 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
18 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
27 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: c/o the information bureau LTD information house 5 enterprise park moorhouse avenue leeds west yorkshire LS11 8HA (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Ad 20/07/01--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
20 July 2001 | Incorporation (11 pages) |