South Milford
North Yorkshire
LS25 6JT
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 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 | 22 December 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Malmarc House 116 Dewsbury Road Leeds West Yorkshire LS11 6XD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 21 June |
9 April 2006 | Dissolved (1 page) |
---|---|
9 January 2006 | Liquidators statement of receipts and payments (5 pages) |
9 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: mill beck house south milford leeds LS25 6JT (1 page) |
24 February 2005 | Resolutions
|
24 February 2005 | Statement of affairs (8 pages) |
24 February 2005 | Appointment of a voluntary liquidator (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: b w c business solutions 8 park place leeds LS1 2RU (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 May 2004 | Memorandum and Articles of Association (16 pages) |
4 May 2004 | Company name changed LIFE4SURE LIMITED\certificate issued on 04/05/04 (2 pages) |
29 March 2004 | Accounting reference date extended from 31/12/04 to 21/06/05 (1 page) |
29 December 2003 | New director appointed (1 page) |
29 December 2003 | Director resigned (1 page) |