East Carlton
West Yorkshire
LS19 7BG
Secretary Name | Pamela Jane Hayton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(1 day after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 July 2005) |
Role | Company Director |
Correspondence Address | 4 Seaton Close York YO10 3BQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(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 | 10 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kings Court 12 King Street Leeds West Yorkshire LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2005 | Application for striking-off (1 page) |
1 April 2004 | Company name changed whitehand LIMITED\certificate issued on 01/04/04 (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Incorporation (16 pages) |