Edale Road
Hope
Derbyshire S33 6zf
DE4 2LT
Secretary Name | Louise Janet Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | 53 Fitzroy Drive Leeds LS8 4AG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(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 | 23 January 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 46 The Calls Leeds LS2 7EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
13 February 2006 | New director appointed (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New secretary appointed (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Company name changed make a living LIMITED\certificate issued on 07/02/06 (2 pages) |
23 January 2006 | Incorporation (16 pages) |