Roundhay
Leeds
West Yorkshire
LS8 1JW
Director Name | Jacqueline Anne Davies |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Parkwood Avenue Leeds LS11 5RH |
Secretary Name | Karen Louise Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Langley Lane Baildon Bradford West Yorkshire BD17 6TB |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Mark Davies Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1995(2 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 19 July 1996) |
Correspondence Address | 4 Feast Field Horsforth Leeds LS18 4TJ |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 November 1997) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Registered Address | Kestrian Company Services International House 82-86 Deansgate Manchester M3 2ER |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 July 2004 | Dissolved (1 page) |
---|---|
14 May 1998 | Secretary resigned (1 page) |
20 April 1998 | Dissolution deferment (1 page) |
20 April 1998 | Completion of winding up (1 page) |
20 April 1998 | Notice to Secretary of State for direction (1 page) |
28 January 1997 | Order of court to wind up (1 page) |
22 January 1997 | Court order notice of winding up (1 page) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 September 1996 | Return made up to 12/07/96; no change of members (4 pages) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | Secretary resigned (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | Director resigned (1 page) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 September 1995 | Company name changed mark davies design LIMITED\certificate issued on 05/09/95 (4 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | New director appointed (2 pages) |
19 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |