Alwoodley
Leeds
West Yorkshire
LS17 7BR
Secretary Name | Mr Anthony Stuart Black |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9a The Lane Alwoodley Leeds West Yorkshire LS17 7BR |
Director Name | Mr Anthony Stuart Black |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 9a The Lane Alwoodley Leeds West Yorkshire LS17 7BR |
Secretary Name | Beryl Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 9a The Lane Alwoodley Leeds West Yorkshire LS17 7BR |
Director Name | Marc Black |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 March 2009) |
Role | Company Director |
Correspondence Address | The Villa 93 Wigton Lane Leeds West Yorkshire LS17 8SH |
Director Name | Mr Antony Georgallis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ash Hill Drive Shadwell LS17 8JT |
Secretary Name | Mr Anthony Stuart Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 2007) |
Role | Company Director |
Correspondence Address | 9a The Lane Alwoodley Leeds West Yorkshire LS17 7BR |
Secretary Name | Mr Jamie Eustace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor Apartment, Graham Lodge 416 Fulwood Road, Ranmoor Sheffield S10 3GH |
Director Name | Life Property Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | C/O Wine & Co Chartered Accountants 20-22 Bridge End Leeds West Yorkshire LS1 4DJ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Unit 2c The Roundhouse Business Park Graingers Way Leeds West Yorkshire LS12 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2009 | Appointment terminated director marc black (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2008 | Secretary appointed anthony black (1 page) |
19 February 2008 | Secretary resigned (1 page) |
22 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | Director resigned (1 page) |
18 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
12 September 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
10 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
27 July 2005 | Ad 15/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: c/o wine & co 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page) |
21 April 2005 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
21 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
6 December 2003 | New secretary appointed (3 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | Registered office changed on 06/12/03 from: c/o fox hayes bank house 150 roundhay road leeds LS8 5LD (1 page) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New secretary appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
30 September 2003 | Resolutions
|
30 September 2003 | Director resigned (1 page) |