Garforth
Leeds
LS25 1LS
Director Name | Mr Christopher Thomas Waldron |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2001(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Selby Road Garforth Leeds West Yorkshire LS25 1LS |
Director Name | Mr James Anthony Waldron |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2001(same day as company formation) |
Role | Civil Enginner |
Correspondence Address | 20 Park Lane Kippax Leeds West Yorkshire LS25 7AP |
Director Name | Joseph Waldron |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 October 2001(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 6 Lindsay Road Garforth Leeds West Yorkshire LS25 1JQ |
Secretary Name | Margaret Theresa Monaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Selby Road Garforth Leeds LS25 1LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 18a Astley Way Astley Lane Industrial Estate Swillington Leeds West Yorkshire LS26 8XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | Swillington |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2008 | Application for striking-off (2 pages) |
13 November 2007 | Return made up to 16/10/07; full list of members
|
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
27 October 2006 | Return made up to 16/10/06; full list of members
|
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
16 November 2005 | Return made up to 16/10/05; full list of members (9 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
31 October 2004 | Return made up to 16/10/04; full list of members (9 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
5 November 2003 | Return made up to 16/10/03; full list of members (9 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
27 October 2002 | Return made up to 16/10/02; full list of members
|
15 October 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (7 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | Ad 16/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Incorporation (17 pages) |