Leeds
West Yorkshire
LS17 8SJ
Secretary Name | Marc Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2005(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 June 2007) |
Role | Company Director |
Correspondence Address | 28 Elba City Island, Gotts Road Leeds West Yorkshire LS12 1DD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Unit 6 Bustlingthorpe Green Industrial Estate Meanwood Leeds West Yorkshire LS7 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
12 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2005 | Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Resolutions
|
7 October 2005 | Registered office changed on 07/10/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New secretary appointed (1 page) |
13 September 2005 | Incorporation (7 pages) |