Penistone Road
Grenoside
South Yorkshire
S35 8QH
Secretary Name | Brian Frank Trent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 December 2005) |
Role | Chartered Accountant |
Correspondence Address | Gorse Hill Gorse Bank Lane Baslow Bakewell Derbyshire DE45 1SG |
Director Name | Mr Jason Peter Gandy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Beech House Back Lane, Wigginton York North Yorkshire YO32 2ZH |
Director Name | Roger Snowden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Insurance |
Correspondence Address | 33 Bentcliffe Avenue Leeds West Yorkshire LS17 6QJ |
Secretary Name | Mr Peter David Shield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 11 Robin Hood Chase Stannington Sheffield South Yorkshire S6 6FH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Chantrell House The Calls Leeds LS2 7HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2005 | Application for striking-off (1 page) |
15 March 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 31 the calls leeds LS2 7EY (1 page) |
19 November 2004 | Return made up to 19/11/04; full list of members (6 pages) |
27 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New director appointed (3 pages) |
28 February 2004 | New secretary appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |