Leeds
West Yorkshire
LS17 8SH
Director Name | Nicholas John King |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Temple Park Green Leeds West Yorkshire LS15 0JH |
Secretary Name | Nicholas John King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Temple Park Green Leeds West Yorkshire LS15 0JH |
Director Name | Mr Alan Driver |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Castle Ings Close Knaresborough North Yorkshire HG5 8DJ |
Director Name | Barry Philip Hodgkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Haigh Wood Road Leeds West Yorkshire LS16 6PD |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Unit 2c 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2005 | Application for striking-off (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: c/o wine & co chartered accountants 20-22 bridge end leeds LS1 4DJ (1 page) |
21 April 2005 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
30 October 2004 | New director appointed (3 pages) |
30 October 2004 | New director appointed (3 pages) |
28 October 2004 | New secretary appointed;new director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Resolutions
|
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: your homes (newlay lane) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
6 October 2004 | Incorporation (18 pages) |