High Flatts
Huddersfield
West Yorkshire
HD8 8XU
Director Name | Mr Brian Stanley Levi |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 28 Eton Avenue London NW3 3HL |
Secretary Name | Adrian Arnold Roderick Brook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 April 2005) |
Role | Company Director |
Correspondence Address | Mill Bank House High Flatts Huddersfield West Yorkshire HD8 8XU |
Director Name | John Gordon Walton & Co Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | C/O Bdo Stoy Hayward Llp 6th Floor 1 City Square Leeds LS1 2DP |
Secretary Name | John Gordon Walton & Co Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | C/O John Gordon Walton & Co Yorkshire House,Greek Street Leeds West Yorkshire LS1 5ST |
Registered Address | C/O John Gordon Walton & Co Yorkshire House Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2004 | Application for striking-off (1 page) |
14 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New director appointed (3 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New secretary appointed;new director appointed (3 pages) |
11 June 2003 | Ad 02/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 June 2003 | Company name changed jgwco 220 LIMITED\certificate issued on 09/06/03 (2 pages) |
14 May 2003 | Incorporation (21 pages) |