Wetherby
Yorkshire
LS22 6DP
Secretary Name | Mrs Elaine Sargeson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2003(6 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ambleside Walk Wetherby Leeds LS22 6DP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
18 December 2007 | Dissolved (1 page) |
---|---|
18 September 2007 | Liquidators statement of receipts and payments (5 pages) |
18 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
17 November 2006 | Liquidators statement of receipts and payments (5 pages) |
26 May 2006 | Liquidators statement of receipts and payments (5 pages) |
15 November 2005 | Liquidators statement of receipts and payments (5 pages) |
25 May 2005 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Statement of affairs (5 pages) |
14 May 2004 | Appointment of a voluntary liquidator (1 page) |
14 May 2004 | Resolutions
|
5 May 2004 | Registered office changed on 05/05/04 from: 16 ambleside walk wetherby yorkshire LS22 6DP (1 page) |
29 November 2003 | Ad 29/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
3 August 2003 | New director appointed (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New secretary appointed (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 July 2003 | Incorporation (16 pages) |