Colton
Leeds
LS15 9EX
Director Name | Giles William Ryan Geeson |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(same day as company formation) |
Role | Medical Sales Representative |
Correspondence Address | 10 Darnley Lane Colton Leeds LS15 9EX |
Secretary Name | Cathy Anne Geeson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Darnley Lane Colton Leeds LS15 9EX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 10 Darnley Lane Colton Leeds LS15 9EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£5,660 |
Current Liabilities | £7,408 |
Latest Accounts | 30 September 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2005 | Application for striking-off (1 page) |
25 October 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
13 May 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
23 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Incorporation (16 pages) |