Gilstead
Bradford
BD16 3PU
Director Name | Jacqueline Elizabeth Griggs |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 17 Rue De Palorette Avaranches Manche 50300 France |
Secretary Name | Jacqueline Elizabeth Griggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 17 Rue De Palorette Avaranches Manche 50300 France |
Secretary Name | Harriet Gregson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Weetwood Lane Far Headingley Leeds West Yorkshire LS16 5NU |
Director Name | Afzhan Nasar Hussain |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(7 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 March 2004) |
Role | Business Management |
Correspondence Address | 16 Kilrush Avenue Eccles Greater Manchester M30 0JZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 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 | 04 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Tom Harrison Insolvency Service Concourse House 432 Dewsbury Road Leeds LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
9 April 2006 | Dissolved (1 page) |
---|---|
9 January 2006 | Liquidators statement of receipts and payments (5 pages) |
9 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 October 2005 | Liquidators statement of receipts and payments (5 pages) |
21 October 2004 | Appointment of a voluntary liquidator (1 page) |
11 October 2004 | Statement of affairs (6 pages) |
11 October 2004 | Resolutions
|
22 September 2004 | Registered office changed on 22/09/04 from: regents park house regent street leeds west yorkshire LS2 7QJ (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 54 swan avenue, gilstead bradford west yorkshire BD16 3PU (1 page) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
21 May 2004 | Particulars of mortgage/charge (8 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New secretary appointed (1 page) |