Gildersome
Leeds
West Yorkshire
LS27 7LT
Director Name | Mr Michael John Hector |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2005(2 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 27 August 2008) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 41 Highfield Close Gildersome Leeds West Yorkshire LS27 7LT |
Secretary Name | Mr Michael John Hector |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2005(2 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 27 August 2008) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 41 Highfield Close Gildersome Leeds West Yorkshire LS27 7LT |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | 20 Town Street Farsley Pudsey West Yorkshire LS28 5LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £3,701 |
Cash | £3,403 |
Current Liabilities | £1,272 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
15 April 2008 | Application for striking-off (1 page) |
4 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 October 2006 | Return made up to 03/05/06; full list of members (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 14 robin lane pudsey leeds LS28 7BN (1 page) |
1 September 2005 | New secretary appointed;new director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
18 May 2005 | Memorandum and Articles of Association (4 pages) |