Kingsbury Road
Curdworth
B76 9EE
Director Name | Mr Christopher Albert Cheshire |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Curdworth House Fairview Industrial Estate Kingsbury Road Curdworth B76 9EE |
Director Name | Mr Jeremy George Winterton Rudd |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Curdworth House Fairview Industrial Estate Kingsbury Road Curdworth B76 9EE |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Company name changed scp sustainable services LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Company name changed scp sustainable services LIMITED\certificate issued on 05/07/11
|
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 June 2011 | Incorporation Statement of capital on 2011-06-07
|
7 June 2011 | Incorporation Statement of capital on 2011-06-07
|