Wighill Park
Tadcaster
West Yorkshire
LS24 8BR
Secretary Name | Michael James McDonnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Nightingale Walk Eldwick Bingley West Yorkshire BD16 3QB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Central House St Paul's Street Leeds 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 |
25 August 2007 | Dissolved (1 page) |
---|---|
19 June 2007 | Liquidators statement of receipts and payments (6 pages) |
25 May 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: unit 5 westland road leeds west yorkshire LS11 5XA (1 page) |
29 March 2006 | Resolutions
|
29 March 2006 | Declaration of solvency (3 pages) |
29 March 2006 | Appointment of a voluntary liquidator (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Ad 15/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2005 | Incorporation (32 pages) |