Yeadon
Leeds
West Yorkshire
LS19 7DP
Director Name | Miss Jayne Elizabeth Bentley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Moorland Avenue Baildon Shipley West Yorkshire BD17 6RW |
Director Name | Mr Kevin Kenmir |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Administrator |
Correspondence Address | 46 Heathfield Park Middleton St George Darlington County Durham DL2 1LW |
Director Name | Darren Paul Stanley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(3 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 01 March 2010) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sizers Court Henshaw Lane Yeadon Leeds West Yorkshire LS19 7DP |
Secretary Name | TIB Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Correspondence Address | 23 Holyroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | 1 Sizers Court, Henshaw Lane Yeadon Leeds West Yorkshire LS19 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Termination of appointment of Darren Stanley as a director (1 page) |
30 March 2010 | Appointment of Mr Rickie Wakelin as a director (2 pages) |
30 March 2010 | Appointment of Mr Rickie Wakelin as a director (2 pages) |
30 March 2010 | Termination of appointment of Jayne Bentley as a director (1 page) |
30 March 2010 | Termination of appointment of Jayne Bentley as a director (1 page) |
30 March 2010 | Termination of appointment of Darren Stanley as a director (1 page) |
26 March 2010 | Registered office address changed from Bantams Business Centre Bradford City Footbal Club Valley Parade Bradford West Yorkshire BD8 7DZ on 26 March 2010 (2 pages) |
26 March 2010 | Registered office address changed from Bantams Business Centre Bradford City Footbal Club Valley Parade Bradford West Yorkshire BD8 7DZ on 26 March 2010 (2 pages) |
24 November 2009 | Appointment of Darren Paul Stanley as a director (3 pages) |
24 November 2009 | Appointment of Darren Paul Stanley as a director (3 pages) |
7 September 2009 | Appointment Terminated Director kevin kenmir (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o the information bureau LIMITED 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o the information bureau LIMITED 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
7 September 2009 | Appointment Terminated Secretary tib secretaries LIMITED (1 page) |
7 September 2009 | Appointment terminated secretary tib secretaries LIMITED (1 page) |
7 September 2009 | Appointment terminated director kevin kenmir (1 page) |
7 September 2009 | Director appointed jayne elizabeth bentley (2 pages) |
7 September 2009 | Director appointed jayne elizabeth bentley (2 pages) |
24 July 2009 | Incorporation (11 pages) |
24 July 2009 | Incorporation (11 pages) |