Lingwell Gardens
Leeds
West Yorkshire
LS10 3DH
Secretary Name | Toni Rachelle Champagnie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Turnstone Court Leeds West Yorkshire LS10 3DH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 7 Turnstone Court, Lingwell Gardens, Leeds West Yorkshire LS10 3DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Middleton Park |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2005 | Application for striking-off (1 page) |
15 September 2005 | Return made up to 14/07/05; full list of members (6 pages) |
14 September 2004 | Return made up to 14/07/04; full list of members (6 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | New secretary appointed (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Incorporation (16 pages) |