Alwoodley
Leeds
LS17 7TW
Director Name | Mr Frank Sichula |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Zambian |
Status | Closed |
Appointed | 20 February 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 February 2010) |
Role | Businessman |
Country of Residence | Zambia |
Correspondence Address | Plot 609/12 Off Zambezi Road Roma Lusaka Lusaka Province Zambia |
Director Name | Judith Kalale Kasolo |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 August 2009) |
Role | Manager |
Correspondence Address | 52 Wentworth Crescent Leeds West Yorkshire LS17 7TW |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 52 Wentworth Crescent, Alwoodley Leeds Yorkshire LS17 7TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Alwoodley |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2009 | Appointment terminated director judith kasolo (1 page) |
2 September 2009 | Appointment Terminated Director judith kasolo (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2008 | Return made up to 26/07/08; full list of members (7 pages) |
1 November 2008 | Return made up to 26/07/08; full list of members (7 pages) |
18 April 2008 | Memorandum and Articles of Association (9 pages) |
18 April 2008 | Memorandum and Articles of Association (9 pages) |
10 April 2008 | Company name changed ditech contractors & suppliers (uk) LIMITED\certificate issued on 15/04/08 (2 pages) |
10 April 2008 | Company name changed ditech contractors & suppliers (uk) LIMITED\certificate issued on 15/04/08 (2 pages) |
5 March 2008 | Director appointed frank sichula (1 page) |
5 March 2008 | Director appointed frank sichula (1 page) |
16 October 2007 | Ad 20/07/07--------- £ si 10@1=10 (1 page) |
16 October 2007 | Return made up to 26/07/07; full list of members (2 pages) |
16 October 2007 | Return made up to 26/07/07; full list of members (2 pages) |
16 October 2007 | Ad 20/07/07--------- £ si 10@1=10 (1 page) |
2 October 2007 | Company name changed debt free services LIMITED\certificate issued on 02/10/07 (2 pages) |
2 October 2007 | Company name changed debt free services LIMITED\certificate issued on 02/10/07 (2 pages) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | New secretary appointed (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
26 July 2006 | Incorporation (13 pages) |
26 July 2006 | Incorporation (13 pages) |