Gildersome
Leeds
West Yorkshire
LS27 7LT
Secretary Name | Faye Penny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 41 Highfield Close Gildersome Leeds LS27 7LT |
Secretary Name | Dr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 149 Bradford Road Stanningley Pudsey West Yorkshire LS28 6AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2004 | Application for striking-off (1 page) |
26 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
27 August 2003 | Return made up to 14/07/03; full list of members
|
2 May 2003 | Resolutions
|
26 March 2003 | Ad 01/09/02--------- £ si 25@1=25 £ ic 25/50 (2 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |