26 Troy Road, Morley
Leeds
West Yorkshire
LS27 8JF
Secretary Name | Andrea Mary Shand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Grenville Walk Littleborough Lancashire OL15 8QP |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Edward Jan Galek |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 02 December 2006) |
Role | Company Director |
Correspondence Address | Troy House 26 Troy House Morley Leeds W Yorks LS27 9JJ |
Registered Address | 6 Eldon Place Bradford West Yorkshire BD1 3TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2007 | Director resigned (1 page) |
9 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
20 March 2006 | Ad 01/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2006 | New director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Registered office changed on 30/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | New secretary appointed (2 pages) |
30 July 2005 | Director resigned (1 page) |
22 July 2005 | Incorporation (16 pages) |