Town Street Farsley
Pudsey
West Yorkshire
LS28 5UJ
Secretary Name | Mrs Anne Lowe |
---|---|
Status | Closed |
Appointed | 07 August 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 January 2014) |
Role | Company Director |
Correspondence Address | Springwood Hall Priesthorpe Road Farsley Pudsey West Yorkshire LS28 5RE |
Director Name | Denis Callaghan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Service Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, Cardinal House 629, Stanningley Road Leeds West Yorks LS13 4DF |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Christopher Edward Shaw |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, Cardinal House 629, Stanningley Road Leeds West Yorks LS13 4DF |
Secretary Name | Christopher Edward Shaw |
---|---|
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4, Cardinal House 629, Stanningley Road Leeds West Yorks LS13 4DF |
Registered Address | 20 Sandsgate Sunnybank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
8 August 2012 | Appointment of Mrs Anne Lowe as a director (2 pages) |
8 August 2012 | Appointment of Mrs Anne Lowe as a director on 7 August 2012 (2 pages) |
7 August 2012 | Termination of appointment of Christopher Edward Shaw as a secretary (1 page) |
7 August 2012 | Registered office address changed from Unit 4, Cardinal House 629, Stanningley Road Leeds West Yorks LS13 4EP United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Termination of appointment of Denis Callaghan as a director on 7 August 2012 (1 page) |
7 August 2012 | Termination of appointment of Christopher Edward Shaw as a secretary on 1 December 2011 (1 page) |
7 August 2012 | Termination of appointment of Christopher Edward Shaw as a director on 1 December 2011 (1 page) |
7 August 2012 | Registered office address changed from Unit 4, Cardinal House 629, Stanningley Road Leeds West Yorks LS13 4EP United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Termination of appointment of Christopher Shaw as a director (1 page) |
7 August 2012 | Appointment of Mrs Anne Lowe as a secretary on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Unit 4, Cardinal House 629, Stanningley Road Leeds West Yorks LS13 4EP United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Appointment of Mrs Anne Lowe as a secretary (2 pages) |
7 August 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
7 August 2012 | Termination of appointment of Denis Callaghan as a director (1 page) |
7 August 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Appointment of Denis Callaghan as a director (2 pages) |
14 September 2010 | Appointment of Christopher Edward Shaw as a secretary (2 pages) |
14 September 2010 | Appointment of Christopher Edward Shaw as a director (2 pages) |
14 September 2010 | Appointment of Christopher Edward Shaw as a director (2 pages) |
14 September 2010 | Appointment of Denis Callaghan as a director (2 pages) |
14 September 2010 | Appointment of Christopher Edward Shaw as a secretary (2 pages) |
13 September 2010 | Termination of appointment of Jonathon Charles Round as a director (1 page) |
13 September 2010 | Termination of appointment of Jonathon Charles Round as a director (1 page) |
10 September 2010 | Incorporation
|
10 September 2010 | Incorporation
|