Rothwell
Leeds
West Yorkshire
LS26 0PN
Secretary Name | Ms Dawn Elizabeth Stretton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 October 2009) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 10 Chapel Street Carlton Wakefield West Yorkshire WF3 3RN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(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 | 28 February 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 30 Central Road Leeds LS1 6DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
10 June 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
10 June 2008 | Director appointed michael alwyn wood (2 pages) |
10 June 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
10 June 2008 | Secretary appointed dawn elizabeth stretton (2 pages) |