Clifford
Wetherby
West Yorkshire
LS23 6JF
Director Name | Mr Mark Stuart Whittaker |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Eastbourne Elmwood Lane, Barwick-In-Elmet Leeds LS15 4JX |
Secretary Name | Mr Mark Stuart Whittaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Eastbourne Elmwood Lane, Barwick-In-Elmet Leeds LS15 4JX |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kings Court 12 King Street Leeds LS1 2HL |
---|---|
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 | 30 November |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2010 | Application to strike the company off the register (3 pages) |
13 January 2010 | Application to strike the company off the register (3 pages) |
24 February 2009 | Memorandum and Articles of Association (10 pages) |
24 February 2009 | Memorandum and Articles of Association (10 pages) |
18 February 2009 | Company name changed amber one LIMITED\certificate issued on 18/02/09 (2 pages) |
18 February 2009 | Company name changed amber one LIMITED\certificate issued on 18/02/09 (2 pages) |
19 December 2008 | Memorandum and Articles of Association (8 pages) |
19 December 2008 | Nc inc already adjusted 11/12/08 (1 page) |
19 December 2008 | Resolutions
|
19 December 2008 | Memorandum and Articles of Association (8 pages) |
19 December 2008 | Nc inc already adjusted 11/12/08 (1 page) |
19 December 2008 | Resolutions
|
17 December 2008 | Company name changed classical dreamer LIMITED\certificate issued on 17/12/08 (3 pages) |
17 December 2008 | Company name changed classical dreamer LIMITED\certificate issued on 17/12/08 (3 pages) |
16 December 2008 | Director and secretary appointed mr mark stuart whittaker (1 page) |
16 December 2008 | Appointment terminated director jonathon round (1 page) |
16 December 2008 | Appointment Terminated Director jonathon round (1 page) |
16 December 2008 | Director appointed mr richard david charles naish (1 page) |
16 December 2008 | Director appointed mr richard david charles naish (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
16 December 2008 | Director and secretary appointed mr mark stuart whittaker (1 page) |
24 November 2008 | Incorporation (13 pages) |
24 November 2008 | Incorporation (13 pages) |