Gildersome
Leeds
West Yorkshire
LS27 7DW
Director Name | Mr Colin Laidler |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(same day as company formation) |
Role | Retailer |
Correspondence Address | 33 Halfpenny Lane Pontefract West Yorkshire WF8 4AY |
Secretary Name | Mr Colin Laidler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(same day as company formation) |
Role | Retailer |
Correspondence Address | 33 Halfpenny Lane Pontefract West Yorkshire WF8 4AY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 6 Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2009 | Director and Secretary's Change of Particulars / colin laidler / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 33; Street was: 16 copperfield crescent, now: halfpenny lane; Post Town was: leeds, now: pontefract; Post Code was: LS9 0BS, now: WF8 4AY; Country was: , now: united kingdom (2 pages) |
13 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
13 February 2009 | Director and secretary's change of particulars / colin laidler / 01/01/2009 (2 pages) |
13 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from c/o total accounting services LTD floor 2 27 sudley road bognor regis west sussex PO21 1EW united kingdom (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from c/o total accounting services LTD floor 2 27 sudley road bognor regis west sussex PO21 1EW united kingdom (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from total accounting services l queensway house queensway, bognor regis west sussex PO21 1QT (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from total accounting services l queensway house queensway, bognor regis west sussex PO21 1QT (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New secretary appointed;new director appointed (2 pages) |
11 February 2008 | New secretary appointed;new director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Incorporation (6 pages) |
1 February 2008 | Incorporation (6 pages) |