Addingham
Ilkley
West Yorkshire
LS29 0TP
Secretary Name | Kathleen Mary Simic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2003(same day as company formation) |
Role | Retired Lecturer |
Correspondence Address | 1 Armley Ridge Close Leeds West Yorkshire LS12 3PH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 7 Lime Close Addingham Ilkley West Yorkshire LS29 0TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Addingham |
Ward | Craven |
Built Up Area | Addingham |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2004 | Application for striking-off (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 23 armley grange walk armley leeds LS12 3QW (1 page) |
18 July 2003 | Ad 06/07/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |