Sands Lane
Mirfield
West Yorkshire
WF14 8HJ
Director Name | Bryan John Ledgard |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(same day as company formation) |
Role | Designer |
Correspondence Address | 31 Ingbirchworth Road Thurlstone Sheffield South Yorkshire S36 9QN |
Secretary Name | Bryan John Ledgard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(same day as company formation) |
Role | Designer |
Correspondence Address | 31 Ingbirchworth Road Thurlstone Sheffield South Yorkshire S36 9QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Alexandra House 2 Well Lane Chapel Allerton Leeds West Yorkshire LS7 4PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2006 | Application for striking-off (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page) |
1 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
20 May 2005 | Return made up to 22/04/05; full list of members
|
7 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
24 June 2004 | Company name changed essential medical world LIMITED\certificate issued on 24/06/04 (2 pages) |
27 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
24 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
30 June 2003 | Return made up to 22/04/03; full list of members (7 pages) |
27 May 2002 | Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |