Leeds
West Yorkshire
LS8 3LU
Secretary Name | Helen Wong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 72 Foundry Avenue Leeds West Yorkshire LS8 3LU |
Director Name | Helen Wong |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(1 year after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 August 2008) |
Role | Manager |
Correspondence Address | 72 Foundry Avenue Leeds West Yorkshire LS8 3LU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 24 Central Road Leeds LS1 6DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2008 | Application for striking-off (1 page) |
1 September 2007 | New director appointed (2 pages) |
25 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
24 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 24 central road leeds west yorkshire LS1 6DE (1 page) |
21 June 2006 | Return made up to 20/05/06; full list of members
|
9 June 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Memorandum and Articles of Association (11 pages) |
17 January 2006 | Company name changed stepped candle LIMITED\certificate issued on 17/01/06 (2 pages) |
15 November 2005 | New secretary appointed (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
20 May 2005 | Incorporation (16 pages) |