Calverley Pudsey
Leeds
West Yorkshire
LS28 5PR
Secretary Name | Mr Paul Swift |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2003(1 day after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | 11 Tenterden Way Pendas Fields Leeds LS15 8XJ |
Director Name | Mr Kevin Mark Riley |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hollin Park Drive Calverley Pudsey West Yorkshire LS28 5PN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | David Horner & Co 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
24 January 2006 | Dissolved (1 page) |
---|---|
24 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
13 August 2004 | Appointment of a voluntary liquidator (1 page) |
13 August 2004 | Resolutions
|
13 August 2004 | Statement of affairs (7 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: 31A austhorpe road crossgates leeds west yorkshire LS15 8BA (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 11 tenterden way pendas fields leeds west yorkshire LS15 8XJ (1 page) |
24 June 2004 | Director resigned (1 page) |
13 March 2004 | Particulars of mortgage/charge (15 pages) |
29 August 2003 | Ad 10/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 11 tenterden way pendas fields leeds LS15 8XJ (1 page) |
29 August 2003 | New director appointed (2 pages) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |