Leeds
West Yorkshire
LS8 2BD
Director Name | Terry Shaw |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 29 Tinshill Mount Cookridge Leeds West Yorkshire LS16 7AY |
Director Name | Philip Mark Shaw |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 August 2004) |
Role | Company Director |
Correspondence Address | 29 Tinshill Mount Cookridge Leeds West Yorkshire LS16 7AY |
Secretary Name | Terry Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 August 2004) |
Role | Secretary |
Correspondence Address | 29 Tinshill Mount Cookridge Leeds West Yorkshire LS16 7AY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(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 | 06 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2nd Floor Offices 11 Station Road Horsforth Leeds West Yorkshire LS18 5PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2004 | Director resigned (2 pages) |
6 October 2004 | Secretary resigned (2 pages) |
25 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
8 March 2004 | New director appointed (2 pages) |
18 February 2004 | Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: 15 queen square leeds west yorkshire LS2 8AJ (1 page) |
21 October 2003 | New director appointed (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 2 conference rd armley leeds LS12 3DX (1 page) |
21 October 2003 | New secretary appointed (1 page) |
21 October 2003 | New director appointed (1 page) |
14 October 2003 | Company name changed desi windows LTD\certificate issued on 14/10/03 (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |