Shadwell Lane
Leeds
West Yorkshire
LS17 8TW
Secretary Name | Cleere Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2004(11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 July 2006) |
Correspondence Address | 3 Limewood Way Limewood Business Park Leeds LS14 1AB |
Director Name | Samantha Collins |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Park Lane Court Shadwell Lane Leeds West Yorkshire LS17 8TW |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | B M C Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 23 Imex Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | National House 2 Grant Avenue Leeds West Yorkshire LS7 1RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2006 | Application for striking-off (1 page) |
2 September 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
13 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 656 anlaby road hull east yorkshire HU3 6UU (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Return made up to 01/07/04; full list of members
|
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |