Waterbeck
Lockerbie
Dumfriesshire
DG11 3EY
Scotland
Director Name | Dr Mark Lionel Levy |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(same day as company formation) |
Role | Doctor |
Correspondence Address | 13 Queens Court Wembley Middlesex HA9 7QX |
Director Name | Christopher Alan Wright |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(same day as company formation) |
Role | Healthcare Communication Consu |
Correspondence Address | 3 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY |
Secretary Name | Ms Patricia Mary Bryant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Smithy House Waterbeck Lockerbie Dumfriesshire DG11 3EY Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(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 | 13 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 21-27 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 |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2007 | Application for striking-off (1 page) |
11 July 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 May 2006 | Return made up to 13/03/06; full list of members (6 pages) |
18 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 May 2004 | Return made up to 13/03/04; full list of members (7 pages) |
20 May 2003 | Location of debenture register (non legible) (1 page) |
20 May 2003 | Location of register of members (non legible) (1 page) |
20 May 2003 | Ad 13/03/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 May 2003 | Location - directors interests register: non legible (1 page) |
8 April 2003 | New director appointed (3 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 April 2003 | New secretary appointed;new director appointed (3 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |