Moortown
Leeds
West Yorkshire
LS17 5NX
Secretary Name | Paul Craig Shardlow |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Warde Aldam Crescent Wickersley Rotherham South Yorkshire S66 0HN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 July 2001 | Dissolved (1 page) |
---|---|
6 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2001 | Liquidators statement of receipts and payments (5 pages) |
21 September 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
23 September 1999 | Liquidators statement of receipts and payments (4 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 August 1998 | Liquidators statement of receipts and payments (5 pages) |
4 September 1997 | Statement of affairs (7 pages) |
4 September 1997 | Resolutions
|
4 September 1997 | Appointment of a voluntary liquidator (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: the logisitics centre cross grenn way cross green industrial estate leeds yorkshire LS9 0SE (1 page) |
18 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
11 March 1996 | Accounting reference date notified as 31/01 (1 page) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Company name changed scenetone LIMITED\certificate issued on 26/01/96 (2 pages) |
24 January 1996 | Nc inc already adjusted 12/01/96 (1 page) |
24 January 1996 | New secretary appointed (2 pages) |
24 January 1996 | Secretary resigned (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: 12 york place leeds LS1 2DS (1 page) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | Director resigned (1 page) |
23 January 1996 | Resolutions
|
20 July 1995 | Incorporation (14 pages) |