Leeds
LS27 7RH
Secretary Name | Wendy Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 February 2006) |
Role | Catorer |
Correspondence Address | 27 Old Hall Road Tingley Wakefield WF3 1QD |
Director Name | Alpha Kebe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 2002(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2003) |
Role | Salesman |
Correspondence Address | 15 Linden Mount Leeds LS11 6HD |
Secretary Name | Camara Abdoulaye |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 08 May 2002(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2003) |
Role | Company Director |
Correspondence Address | 19 Lawrence Road Leeds West Yorkshire LS8 3HT |
Director Name | Diane Lesley Lynch |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 November 2003) |
Role | Caterer |
Correspondence Address | 49 Spinney Brook Rise Denbrook Tong Bradford West Yorkshire BD4 0TX |
Director Name | Paul Anthony Lynch |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 November 2003) |
Role | Security Consultant |
Correspondence Address | 49 Spinney Brook Rise Denbrook Tong Bradford West Yorkshire BD4 0TX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Jubilee House Old Lane Beeston Leeds West Yorkshire LS11 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
28 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: afrodisia granary wharf, dark arches neville street, leeds LS1 4BR (1 page) |
1 August 2003 | Director resigned (1 page) |
24 July 2003 | Return made up to 03/05/03; full list of members (6 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 20B main street barwick-in-elmet leeds LS15 4JQ (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Director resigned (1 page) |