Weetwood
Leeds
LS16 5NY
Secretary Name | Anthony Mellor |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosedene Weetwood Mill Lane Leeds LS16 5NY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Central House St Pauls Street Leeds West Yorkshire LS1 2TE |
---|---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
15 December 2006 | Dissolved (1 page) |
---|---|
15 September 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | Appointment of a voluntary liquidator (1 page) |
3 April 2006 | Declaration of solvency (3 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
1 August 2005 | Ad 13/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2005 | Incorporation (32 pages) |