Alwoodley
Leeds
West Yorkshire
LS17 7BR
Director Name | Mr Anthony Stuart Black |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9a The Lane Alwoodley Leeds West Yorkshire LS17 7BR |
Director Name | Marc Black |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Villa 93 Wigton Lane Leeds West Yorkshire LS17 8SH |
Director Name | Mr Antony Georgallis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ash Hill Drive Shadwell LS17 8JT |
Director Name | Mr Christian Leigh Higgins |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ludolf Drive Shadwell Leeds West Yorkshire LS17 8LJ |
Secretary Name | Mr Anthony Stuart Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9a The Lane Alwoodley Leeds West Yorkshire LS17 7BR |
Secretary Name | Mr Jamie Eustace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor Apartment, Graham Lodge 416 Fulwood Road, Ranmoor Sheffield S10 3GH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(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 | 31 March 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Unit C2 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 |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2009 | Appointment terminated director marc black (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2008 | Secretary appointed anthony black (1 page) |
19 February 2008 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Secretary resigned (1 page) |
30 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
2 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: unit 2C the roundhouse business park graingers way leeds west yorkshire LS12 1AH (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 extended from 31/03/06 to 30/06/06 (1 page) |
9 April 2005 | New director appointed (3 pages) |
9 April 2005 | New director appointed (3 pages) |
9 April 2005 | New secretary appointed;new director appointed (3 pages) |
9 April 2005 | New director appointed (3 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: life homes 12 LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
8 April 2005 | Resolutions
|