Leeds
LS8 2JB
Director Name | Charlene Lyons |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2003(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 30 Primley Park Road Alwoodley LS17 7HS |
Secretary Name | Jonathan David Gould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 10 Oakwood Drive Leeds LS8 2JB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 46 Barkston House Croydon Street Leeds LS11 9RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £99 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
18 August 2008 | Application for striking-off (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 45 barkston house croydon street leeds west yorkshire LS11 9RT (1 page) |
27 October 2007 | Return made up to 16/09/07; no change of members
|
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
6 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
6 October 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
4 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
4 November 2004 | Return made up to 16/09/04; full list of members
|
11 November 2003 | Ad 05/11/03-06/11/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
16 September 2003 | Incorporation (16 pages) |