Morley
Leeds
West Yorkshire
LS27 0RU
Director Name | Michael Gerard McGowan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Heaton Road Gledholt Huddersfield West Yorkshire HD1 4HZ |
Director Name | Stephen Sykes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 River Holme View Brockholes Huddersfield HD7 7BP |
Secretary Name | Jenny Clayton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Trafalgar Gardens Morley Leeds West Yorkshire LS27 0RU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 34 River Holme View Brockholes Holmfirth Yorkshire HD9 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£561 |
Current Liabilities | £828 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2004 | Application for striking-off (1 page) |
4 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 January 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
20 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
3 January 2003 | Incorporation (30 pages) |