Leeds
LS15 8NX
Secretary Name | Maurice Walsh |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 13 June 2005(3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 May 2008) |
Role | General Manager |
Correspondence Address | 2 Coolatin Way Cool Bay Cowicklow Ireland |
Secretary Name | Ian Gordon Creed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Davaar Drive Motherwell Lanarkshire ML1 3TW Scotland |
Registered Address | Wesley House Chapel Lane Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 24 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 October 2007 | Liquidators statement of receipts and payments (5 pages) |
3 October 2006 | Appointment of a voluntary liquidator (1 page) |
3 October 2006 | Resolutions
|
3 October 2006 | Statement of affairs (5 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: new chartford house, centurion way, cleckheaton BD19 3QB (1 page) |
27 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
19 July 2005 | Accounting reference date shortened from 31/03/06 to 24/03/06 (1 page) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | Secretary resigned (1 page) |
8 March 2005 | Incorporation (8 pages) |