Whingate
Leeds
LE12 3AT
Director Name | Gemma Rebecca James |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 16 February 2010) |
Role | Co Director |
Correspondence Address | 62 Ashbourne Road Bradford West Yorkshire BD2 4DL |
Secretary Name | Gemma Rebecca James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 16 February 2010) |
Role | Co Director |
Correspondence Address | 62 Ashbourne Road Bradford West Yorkshire BD2 4DL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 288 High Street Boston Spa Wetherby West Yorkshire LS23 6AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Latest Accounts | 31 July 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2009 | Director's change of particulars / christopher james / 10/07/2008 (1 page) |
2 April 2009 | Director's Change of Particulars / christopher james / 10/07/2008 / HouseName/Number was: , now: 288A; Street was: 288A high street, now: high street (1 page) |
2 April 2009 | Return made up to 10/07/08; full list of members (8 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from unit 22 block 2 antwerp house whingate business park whingate leeds LS12 3AT (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from unit 22 block 2 antwerp house whingate business park whingate leeds LS12 3AT (1 page) |
2 April 2009 | Director's Change of Particulars / christopher james / 10/07/2008 / HouseName/Number was: 288A, now: suite 22; Street was: high street, now: antwerp house; Area was: boston spa, now: whingate; Post Town was: wetherby, now: leeds; Region was: west yorkshire, now: ; Post Code was: LS23 6AJ, now: LE12 3AT (1 page) |
2 April 2009 | Return made up to 10/07/08; full list of members (8 pages) |
2 April 2009 | Director's change of particulars / christopher james / 10/07/2008 (1 page) |
28 November 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
28 November 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
4 June 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
4 June 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
19 July 2007 | Return made up to 10/07/07; no change of members (7 pages) |
19 July 2007 | Return made up to 10/07/07; no change of members (7 pages) |
16 January 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
16 January 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 August 2005 | Return made up to 10/07/05; full list of members
|
3 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
18 February 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
18 February 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members
|
14 June 2004 | Registered office changed on 14/06/04 from: the grange, main road newport brough east yorkshire HU15 2PR (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: the grange, main road newport brough east yorkshire HU15 2PR (1 page) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New secretary appointed;new director appointed (2 pages) |
31 January 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (9 pages) |
10 July 2003 | Incorporation (9 pages) |