Newton On Derwent
York
YO41 4DD
Secretary Name | Stephanie Furness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2003(3 days after company formation) |
Appointment Duration | 1 year (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | 43 Round Foundry Butcher Street Leeds West Yorkshire LS11 5WF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 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 | 23 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Queens House, 34 Wellington Street, Leeds West Yorkshire LS1 2DE |
---|---|
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 December |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2004 | Application for striking-off (1 page) |
14 September 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
22 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
21 July 2003 | New director appointed (2 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: queens house, 34 wellington street, leeds west yorkshire LS1 2DE (1 page) |
4 July 2003 | New secretary appointed (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |