Aberford Road, Garforth
Leeds
West Yorkshire
LS25 1QH
Director Name | Miss Beverley Webster |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | Sylvester Mews Whitley Lane Grenoside Sheffield S35 8RQ |
Director Name | Mrs Hilary Ellen Austin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South View 2 Water Lane Sherburn Malton North Yorkshire YO17 8PG |
Director Name | Mr Ian Gillings |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Golden Eye Bradda East Port Erin Isle Of Man IM9 6QB |
Director Name | Mr Niall Joseph Gunn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Barnwell Crescent Harrogate North Yorkshire HG2 9EY |
Director Name | Miss Beverley Webster |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Sylvester Mews Whitley Lane Grenoside Sheffield S35 8RQ |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Registered Address | Beaconsfield Court Aberford Road Garforth Leeds West Yorkshire LS25 1QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2006 | Application for striking-off (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
21 June 2005 | Company name changed comply with me LTD\certificate issued on 21/06/05 (2 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
20 September 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 August 2004 | Company name changed prosperis healthcare services li mited\certificate issued on 03/08/04 (2 pages) |
2 April 2004 | Return made up to 07/03/04; full list of members
|
11 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
28 August 2003 | New director appointed (3 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: dilston house 65 lawrence street york north yorkshire YO10 3BU (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
29 May 2003 | New director appointed (3 pages) |
29 May 2003 | New director appointed (3 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New director appointed (3 pages) |
7 March 2003 | Incorporation (13 pages) |