Leeds
West Yorkshire
LS17 8SH
Secretary Name | Mr Anthony Stuart Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 28 April 2009) |
Role | Manager |
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 | 11 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9a The Lane Alwoodley Leeds West Yorkshire LS17 7BR |
Secretary Name | Beryl Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9a The Lane Alwoodley Leeds West Yorkshire LS17 7BR |
Director Name | Mr Antony Georgallis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(1 year 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 |
Director Name | Mr Christian Leigh Higgins |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ludolf Drive Shadwell Leeds West Yorkshire LS17 8LJ |
Secretary Name | Mr Anthony Stuart Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(1 year after company formation) |
Appointment Duration | 11 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 9a The Lane Alwoodley Leeds West Yorkshire LS17 7BR |
Secretary Name | Mr Jamie Eustace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 years (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 |
Registered Address | Unit C2 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 | Small |
Accounts Year End | 30 June |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2008 | Secretary appointed anthony black (1 page) |
19 February 2008 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: unit 2C the roundhouse business park graingers way leeds west yorkshire LS12 1AH (1 page) |
1 September 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
26 August 2006 | Particulars of mortgage/charge (5 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
14 February 2006 | Particulars of mortgage/charge (4 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (1 page) |
29 July 2005 | Director resigned (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 extended from 28/02/05 to 30/06/05 (1 page) |
14 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New director appointed (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (6 pages) |
11 February 2004 | Incorporation (20 pages) |