Pudsey
Leeds
West Yorkshire
LS13 4QN
Director Name | Mr Paul Nigel Murgatroyd |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 08 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Maltings Court Alne York Yorkshire YO61 1RW |
Secretary Name | Mr Christopher Denis Murgatroyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 08 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside View 93 Hough Top Pudsey Leeds West Yorkshire LS13 4QN |
Director Name | Stephen Austin Graham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2004) |
Role | Designer |
Correspondence Address | West Oakfield Childer Thornton Cheshire CH66 7NX Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Abacus House 193 Old Street Ashton Under Lyne Lancashire OL6 7SR |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Application for striking-off (1 page) |
15 November 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Return made up to 30/03/04; full list of members (7 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
28 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 March 2002 | Return made up to 30/03/02; full list of members (7 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
24 August 2001 | New director appointed (2 pages) |
17 August 2001 | Ad 01/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
12 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
3 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
14 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
19 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
30 March 1998 | Incorporation (13 pages) |