Tingley
Wakefield
West Yorkshire
WF3 1UZ
Secretary Name | Kathryn Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hornbeam Road Abronhill, Cumbernauld Glasgow G67 3NE Scotland |
Secretary Name | Kathryn Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 May 2002) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 Hornbeam Road Abronhill, Cumbernauld Glasgow G67 3NE Scotland |
Director Name | Mr Richard James Dilnot |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(9 months after company formation) |
Appointment Duration | 4 years (resigned 08 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Lee Lane Horwich Bolton Lancashire BL6 7AF |
Director Name | Dr David Ross |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(9 months after company formation) |
Appointment Duration | 4 years (resigned 08 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodland View Main Street Alne York West Yorkshire YO61 1RT |
Secretary Name | Dr David Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(9 months after company formation) |
Appointment Duration | 4 years (resigned 08 June 2006) |
Role | Comp Consultant |
Country of Residence | England |
Correspondence Address | Woodland View Main Street Alne York West Yorkshire YO61 1RT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Armstrong Watson Central House St Pauls St Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: woodland view main street alne york north yorkshire YO61 1RT (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
20 June 2006 | Secretary resigned;director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
27 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
31 August 2004 | Return made up to 21/08/04; full list of members
|
12 September 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
1 September 2003 | Return made up to 21/08/03; full list of members
|
31 August 2003 | Registered office changed on 31/08/03 from: armstrong watson central house st pauls street leeds west yorkshire LS1 2TE (1 page) |
15 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
23 July 2002 | Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | Secretary resigned (1 page) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 February 2002 | Director resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |