Scarcroft
Leeds
West Yorkshire
LS14 3HX
Director Name | Mr Vernon Miles |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Sunways Mill Hill Normanton West Yorkshire WF6 1AQ |
Secretary Name | Mr Vernon Miles |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Sunways Mill Hill Normanton West Yorkshire WF6 1AQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Hunters Close Ling Lane Leeds LS14 3HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Scarcroft |
Ward | Harewood |
Built Up Area | Scarcroft |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | Application to strike the company off the register (2 pages) |
16 February 2010 | Application to strike the company off the register (2 pages) |
15 January 2010 | Registered office address changed from Sunways, Mill Hill Normanton West Yorkshire WF6 1AQ on 15 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from Sunways, Mill Hill Normanton West Yorkshire WF6 1AQ on 15 January 2010 (2 pages) |
17 November 2009 | Termination of appointment of Vernon Miles as a director (2 pages) |
17 November 2009 | Termination of appointment of Vernon Miles as a secretary (2 pages) |
17 November 2009 | Termination of appointment of Vernon Miles as a secretary (2 pages) |
17 November 2009 | Termination of appointment of Vernon Miles as a director (2 pages) |
14 May 2009 | Return made up to 06/02/09; no change of members (4 pages) |
14 May 2009 | Return made up to 06/02/09; no change of members (4 pages) |
7 January 2009 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
7 January 2009 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
14 March 2008 | Capitals not rolled up (2 pages) |
14 March 2008 | Capitals not rolled up (2 pages) |
5 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | New director appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed;new director appointed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed;new director appointed (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
6 February 2007 | Incorporation (16 pages) |
6 February 2007 | Incorporation (16 pages) |