East Keswick
Leeds
West Yorkshire
LS17 9EH
Secretary Name | Ms Helen Clare Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2002(5 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Strickland Avenue Shadwell Leeds LS17 8JU |
Director Name | Mr Julian Bond |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield House 32 Hullen Edge Road Elland Yorkshire HX5 0QY |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Registered Address | Armstrong Watson Central House 47 St Paul's Street 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 | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 March 2007 | Dissolved (1 page) |
---|---|
18 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
5 October 2005 | Resolutions
|
5 October 2005 | Statement of affairs (12 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 12 clarendon road leeds west yorkshire LS2 9NF (1 page) |
11 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 September 2004 | Director's particulars changed (1 page) |
19 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members
|
15 May 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Secretary resigned;director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
13 May 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Incorporation (26 pages) |