Dean Lane Carlton
Leeds
LS18 5HX
Secretary Name | Mr Garth Andrew Crumpton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2005(2 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Church View Church Lane Skirlaugh East Yorkshire HU11 5HF |
Director Name | Alban Pepper |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2004) |
Role | Sales |
Correspondence Address | 7 Burley Road Menston Ilkley West Yorkshire LS29 6PG |
Director Name | Roslyn Pepper |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 September 2003) |
Role | Administration |
Correspondence Address | 7 Burley Road Menston Ilkley LS29 6PG |
Secretary Name | Mr Matthew Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(1 week, 5 days after company formation) |
Appointment Duration | 2 years (resigned 24 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Headlands Cottage Dean Lane Carlton Leeds LS18 5HX |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 06 December 2004) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 682 Anlaby Road Hull East Yorkshire HU3 6UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1,591 |
Latest Accounts | 31 July 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
27 March 2007 | Return made up to 10/07/06; full list of members (2 pages) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 April 2006 | Return made up to 10/07/05; full list of members (2 pages) |
5 April 2006 | Return made up to 10/07/04; full list of members (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: suite 25 6-8 york place leeds west yorkshire LS1 2DS (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: whitby court abbey road shepley, huddersfield west yorkshire HD8 8ER (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 90 - 100 sydney street chelsea london SW3 6NJ (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New secretary appointed (1 page) |