Leeds
West Yorkshire
LS17 8TY
Secretary Name | Glynn Alan Maldwyn Harby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Plantation Avenue Harrogate North Yorkshire HG2 0DD |
Director Name | Gary Barrett |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 19 Wood Close Chapel Allerton Leeds West Yorkshire LS7 3RT |
Director Name | Brian Porritt |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(3 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | 14 County House Monkgate York North Yorkshire YO31 7NS |
Secretary Name | Paul John Simon Bryan Ivison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2004) |
Role | Sales Manager |
Correspondence Address | Flat 5 17-18 York Place Harrogate North Yorkshire HG1 1HL |
Secretary Name | Paul John Simon Bryan-Ivison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(3 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 February 2004) |
Role | Company Director |
Correspondence Address | 85 Ingledew Court Leeds West Yorkshire LS17 8TY |
Director Name | Mr Timothy James Robert Wharton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2004) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Waterside 4 Langwith Valley Road Collingham Wetherby LS22 5DH |
Registered Address | Dryson House York Road Wetherby West Yorkshire LS22 7SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2005 | Director resigned (1 page) |
4 March 2005 | Application for striking-off (1 page) |
28 October 2004 | Secretary resigned (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: plantation house plantation avenue harrogate north yorkshire HG2 0DD (1 page) |
24 August 2004 | Return made up to 23/06/04; full list of members (7 pages) |
21 July 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned;director resigned (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: dryson house york road industrial estate wetherby west yorkshire LS22 7SU (1 page) |
7 September 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |