85 Old Park Court
Leeds
LS8 1JB
Secretary Name | Adrian John Desmond Kevan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 July 2009) |
Role | Company Director |
Correspondence Address | 18 Fairfield Crescent Oakwood Hexham Northumberland NE46 4LH |
Secretary Name | James Robert Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 12 August 2005) |
Role | Company Director |
Correspondence Address | 12a Merchants House 55 North Street Leeds LS2 7DN |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 46 The Calls Leeds West Yorkshire LS2 7EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2008 | Application for striking-off (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Return made up to 13/07/07; full list of members
|
8 September 2006 | Return made up to 13/07/06; full list of members (6 pages) |
23 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: mill 2 mabgate mills leeds west yorkshire LS9 7DZ (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 13/07/05; full list of members
|
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Company name changed revolution advertising and marke ting LIMITED\certificate issued on 25/08/05 (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: mill 6 mabgate mills leeds LS97DZ (1 page) |
9 May 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
27 July 2004 | New director appointed (1 page) |
27 July 2004 | New secretary appointed (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Incorporation (11 pages) |