Farsley
Leeds
West Yorkshire
LS28 5AY
Director Name | Mr Garry Stott |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months (closed 05 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Hedge Top Lane Halifax West Yorkshire HX3 7ER |
Secretary Name | Sarah Jane Cherry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 24 Irwin Street Farsley Leeds West Yorkshire LS28 5AY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 10a Town Street Farsley Leeds West Yorkshire LS28 5LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2002 | Application for striking-off (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 16 churchill way cardiff CF10 2DX (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
5 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
7 February 2002 | Company name changed lucky velvet LIMITED\certificate issued on 07/02/02 (2 pages) |
17 January 2002 | Incorporation (13 pages) |