Headingley
Leeds
West Yorkshire
LS6 2DA
Secretary Name | Jacqueline Whilhemina Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 571 Anlaby Road Hull East Yorkshire HU3 6SH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 21 Saint Pauls Street Leeds West Yorkshire LS1 2ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Location - directors interests register: non legible (1 page) |
20 August 2002 | Location of debenture register (non legible) (1 page) |
20 August 2002 | Location of register of members (non legible) (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
6 June 2002 | Incorporation (16 pages) |