Leeds
West Yorkshire
LS17 5NX
Director Name | Mr Shaun Wilson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(4 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 May 2009) |
Role | Event Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 87 Castle Lodge Avenue Wood Lane Rothwell Leeds LS26 0ZD |
Secretary Name | Mrs Philippa Jane Hale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(4 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Southlands Crescent Leeds West Yorkshire LS17 5NX |
Director Name | Mrs Philippa Jane Hale |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(4 days after company formation) |
Appointment Duration | 1 year (resigned 02 April 2007) |
Role | Event Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 9 Southlands Crescent Leeds West Yorkshire LS17 5NX |
Secretary Name | Miss Louise Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(4 days after company formation) |
Appointment Duration | 3 weeks (resigned 12 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hough Tree Road Leeds West Yorkshire LS13 4HR |
Secretary Name | Mrs Philippa Jane Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Southlands Crescent Leeds West Yorkshire LS17 5NX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 31 Burley Road Leeds LS3 1JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2009 | Application for striking-off (1 page) |
25 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 April 2008 | Director appointed ms philippa jane hale (1 page) |
15 April 2008 | Secretary appointed ms philippa jane hale (1 page) |
15 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Secretary resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 6-8 underwood street london N1 7JQ (1 page) |
17 March 2006 | Incorporation (19 pages) |