Leeds
West Yorkshire
LS1 3LA
Secretary Name | Turnaround & Interim Management Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 December 2007(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 May 2009) |
Correspondence Address | 46 Barkston House Croydon Street Leeds LS11 9RT |
Director Name | Mr Martin John Bowdler |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 50 Wong Lane Tickhill Doncaster South Yorkshire DN11 9NX |
Secretary Name | Glynn Alan Maldwyn Harby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Plantation Avenue Harrogate North Yorkshire HG2 0DD |
Director Name | Glynn Alan Maldwyn Harby |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2004) |
Role | Financial Accountant |
Correspondence Address | 5 Plantation Avenue Harrogate North Yorkshire HG2 0DD |
Secretary Name | Mr Martin John Bowdler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Wong Lane Tickhill Doncaster South Yorkshire DN11 9NX |
Registered Address | 46 Barkston House Croydon Street Leeds LS11 9RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 January 2008 | New secretary appointed (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: arch z granary wharf dark neville street leeds LS1 4BR (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
26 January 2007 | Secretary resigned;director resigned (1 page) |
4 April 2006 | Return made up to 23/01/06; full list of members (7 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
25 October 2005 | Return made up to 23/01/05; full list of members
|
21 July 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: plantation house plantation avenue harrogate north yorkshire HG2 0DD (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
10 June 2003 | Ad 21/05/03-21/05/03 £ si 850@1=850 £ ic 150/1000 (2 pages) |
10 March 2003 | Return made up to 23/01/03; full list of members
|
14 October 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: the watermill beamsley skipton north yorkshire BD23 6HH (1 page) |
19 June 2002 | New director appointed (2 pages) |