13 Weardley Lane
Harewood
Leeds
LS17 9LS
Director Name | Josephine Clare Garvey |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Garden Cottage 13 Weardley Lane Harewood Leeds LS17 9LS |
Director Name | Jacqueline Sillars |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 11 Potternewton Gardens Chapel Allerton Leeds LS7 3DL |
Secretary Name | Nigel Crinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottages 13 Weardley Lane Harewood Leeds LS17 9LS |
Director Name | Nicholas Simon Boyes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 March 2007) |
Role | Sales Director |
Correspondence Address | Eastfield Cottage Ryther Road, Ulleskelf Tadcaster North Yorkshire LS24 9DL |
Registered Address | 116-118 Harrogate Road Chapel Allerton Leeds LS7 4NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2009 | Application for striking-off (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 October 2008 | Director's change of particulars / jacqueline sillars / 14/10/2008 (1 page) |
3 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 May 2007 | Return made up to 20/02/07; full list of members (3 pages) |
3 May 2007 | Director resigned (1 page) |
22 September 2006 | Particulars of mortgage/charge (7 pages) |
19 September 2006 | New director appointed (2 pages) |
2 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 116-118 harrogate road chapel allerton leeds LS17 9LS (1 page) |