Chapel Street Hillam
Leeds
West Yorkshire
LS25 5GA
Director Name | Mr William Cann |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Southlands Close Badsworth Pontefract West Yorkshire WF9 1AU |
Secretary Name | Mr Nicholas James Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashtree Lodge 4 Brambles Court Chapel Street Hillam Leeds West Yorkshire LS25 5GA |
Registered Address | Arabesque House Monks Cross Drive Huntington York YO32 9GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2008 | Application for striking-off (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 10 flemming court, glasshoughton castleford west yorkshire WF10 5HW (1 page) |
16 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: stuart house, 15/17 north park road, harrogate north yorkshire HG1 5PD (1 page) |
22 December 2006 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
27 November 2006 | Incorporation (16 pages) |