Leeds
West Yorkshire
LS17 6JE
Secretary Name | Philip Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 May 2001) |
Role | Computer Consultant |
Correspondence Address | 21 Falkland Court Leeds West Yorkshire LS17 6JE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Barry Stansfield |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 1999) |
Role | Computer Consultant |
Correspondence Address | 64 Jeffreys Drive Dukinfield Cheshire SK16 4BZ |
Registered Address | 5 Old Street Ashton Under Lyne OL6 6LA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,540 |
Cash | £4,347 |
Current Liabilities | £12,908 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
13 April 2003 | Dissolved (1 page) |
---|---|
13 January 2003 | Completion of winding up (1 page) |
16 July 2002 | Order of court to wind up (3 pages) |
10 July 2002 | Order of court - restore & wind-up 05/07/02 (2 pages) |
1 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2000 | Application for striking-off (1 page) |
5 October 2000 | Return made up to 26/06/00; full list of members
|
5 October 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 July 1999 | Return made up to 26/06/99; no change of members
|
28 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
18 November 1998 | Return made up to 26/06/98; full list of members
|
11 August 1997 | Director resigned (1 page) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: 16 st john street london EC1M 4AY (1 page) |
26 June 1997 | Incorporation (16 pages) |