Morley
Leeds
West Yorkshire
LS27 9JL
Director Name | David William Price Johnson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(same day as company formation) |
Role | Licensing & Contracts Adviser |
Correspondence Address | 94 Grovehall Drive Beeston Leeds West Yorkshire LS11 7ET |
Secretary Name | David William Price Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(same day as company formation) |
Role | Licensing & Contracts Manager |
Correspondence Address | 94 Grovehall Drive Beeston Leeds West Yorkshire LS11 7ET |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 6 Eldon Place Bradford West Yorkshire BD1 3TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
29 June 2004 | Application for striking-off (1 page) |
17 June 2004 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
17 July 2002 | Ad 26/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |