Leeds
West Yorkshire
LS14 6QA
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | Lorraine Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Scott Green Drive Leeds West Yorkshire LS27 7BZ |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | 162 Armley Road Branston Industrial Estate Leeds West Yorkshire LS12 2QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2008 | Appointment terminated secretary lorraine walker (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from 3 easdale crescent leeds west yorkshire LS14 6QA united kingdom (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 49 chapeltown pudsey LS28 7RZ (1 page) |
19 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
3 June 2008 | Appointment terminated director mark holmes (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 49 chapeltown pudsey LS28 7RZ (1 page) |