Northgate Lane Linton
Wetherby
West Yorkshire
LS22 4HS
Secretary Name | Mr David James Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2005(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 June 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Dunstarn Lane Long Causeway, Adel Leeds West Yorkshire LS16 8EN |
Director Name | David James Evans |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9a Meadow Valley Alwoodley Leeds West Yorkshire LS17 7RF |
Director Name | Mark Patrick Keane |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Grange Barn Moor Lane Kirkby Overblow Harrogate HG3 1HU |
Secretary Name | Mark Patrick Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Grange Barn Moor Lane Kirkby Overblow Harrogate HG3 1HU |
Registered Address | Prospect Court 2 Courthouse Street Otley Leeds West Yorkshire LS21 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,809 |
Current Liabilities | £480,676 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
29 February 2008 | Secretary's change of particulars / david evans / 29/02/2008 (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
25 July 2006 | Return made up to 04/02/06; full list of members
|
12 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: carlton tower 34 st pauls street leeds west yorkshire LS1 2QB (1 page) |
1 March 2006 | Secretary resigned;director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
23 September 2005 | Company name changed paddico (272) LIMITED\certificate issued on 23/09/05 (2 pages) |
4 February 2005 | Incorporation (21 pages) |