Leeds
West Yorkshire
LS8 3LU
Director Name | Mr Simon Peter Shiu Leung Wong |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 August 2008) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 72 Foundry Avenue Leeds West Yorkshire LS8 3LU |
Secretary Name | Helen Wong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 August 2008) |
Role | Secretary |
Correspondence Address | 72 Foundry Avenue Leeds West Yorkshire LS8 3LU |
Director Name | Mr Keith Lowe |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Hall Priesthorpe Road Farsley Pudsey Leeds West Yorkshire LS28 5RE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 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 | 14 October 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 24 Central Road Leeds LS1 6DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2008 | Application for striking-off (1 page) |
1 September 2007 | New director appointed (2 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
12 March 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
15 January 2007 | Return made up to 14/10/06; full list of members (6 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 24 central road leeds west yorkshire LS1 6DE (1 page) |
8 February 2006 | Secretary resigned (1 page) |
19 January 2006 | Company name changed churchill horseboxes LIMITED\certificate issued on 19/01/06 (2 pages) |
19 January 2006 | New secretary appointed (1 page) |
13 January 2006 | Return made up to 14/10/05; full list of members (5 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
18 October 2004 | New director appointed (1 page) |
15 October 2004 | Director resigned (1 page) |
14 October 2004 | Incorporation (16 pages) |