Churwell
Leeds
West Yorkshire
LS27 7RY
Director Name | Linda Hillion |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 West Avenue Boston Spa Wetherby West Yorkshire LS23 6EJ |
Secretary Name | Simon Clarkson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Ibbetson Oval Churwell Leeds West Yorkshire LS27 7RY |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Craven House, York Road Wetherby West Yorkshire LS22 6SL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | Strike-off action suspended (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New secretary appointed;new director appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New director appointed (2 pages) |
13 June 2006 | Incorporation (13 pages) |