Harrogate
North Yorkshire
HG1 2ET
Director Name | Mr Robin Neil Womersley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 February 2008) |
Role | Direcgtor |
Country of Residence | England |
Correspondence Address | 5 Davies Avenue Roundhay Leeds West Yorkshire LS8 1JZ |
Secretary Name | Mr Robin Neil Womersley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Davies Avenue Roundhay Leeds West Yorkshire LS8 1JZ |
Director Name | Lee & Priestley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Secretary Name | Lee & Priestley Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Registered Address | 2 Grant Avenue Leeds LS7 1RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
5 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2006 | Return made up to 09/05/06; full list of members
|
13 October 2005 | Ad 05/10/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | New secretary appointed;new director appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Ad 05/10/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Company name changed L&P 131 LIMITED\certificate issued on 25/08/05 (2 pages) |
9 May 2005 | Incorporation (17 pages) |