Alwoodley
Leeds
West Yorkshire
LS17 8SG
Director Name | David Joseph Unwin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(6 months after company formation) |
Appointment Duration | 5 years (closed 28 April 2009) |
Role | Company Director |
Correspondence Address | 19 North Park Berry Hill Mansfield Nottinghamshire NG18 4PB |
Secretary Name | Hazel Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(1 year after company formation) |
Appointment Duration | 4 years, 6 months (closed 28 April 2009) |
Role | Office Manager |
Correspondence Address | 30 Edward Road Stamford Lincolnshire PE9 1HW |
Secretary Name | David Joseph Unwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 19 North Park Berry Hill Mansfield Nottinghamshire NG18 4PB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 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 | 29 September 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2 Grant Avenue Leeds West Yorkshire LS7 1RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,519 |
Current Liabilities | £850 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 August 2005 | Particulars of mortgage/charge (4 pages) |
8 July 2005 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Return made up to 29/09/04; full list of members (7 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (4 pages) |
14 April 2004 | New director appointed (1 page) |
13 April 2004 | New secretary appointed;new director appointed (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 April 2004 | Secretary resigned (1 page) |