Colton
Leeds
West Yorkshire
LS15 9HH
Secretary Name | Carol Deborah Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Northwood Gardens Colton Leeds West Yorkshire LS15 9HH |
Director Name | SJD (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Website | jannock-limited.com/ |
---|
Registered Address | 23 Northwood Gardens, Colton Leeds West Yorkshire LS15 9HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,023 |
Current Liabilities | £10,425 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2007 | Application for striking-off (1 page) |
20 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New director appointed (4 pages) |
28 March 2006 | New secretary appointed (4 pages) |
27 February 2006 | Incorporation (13 pages) |