Gildersome
Leeds
West Yorkshire
LS27 7WB
Director Name | Stuart Wilkinson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2000(same day as company formation) |
Role | Recruitment Area Manager |
Correspondence Address | 15 Cornstone Fold Leeds West Yorkshire LS12 5SX |
Secretary Name | Dorothy Leavy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Secretary |
Correspondence Address | 23 Suffield Crescent Kingspark Gildersome Leeds West Yorkshire LS27 7WB |
Director Name | Stuart Mangham |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Warehouse Manager |
Correspondence Address | 1 Midway Avenue Bingley West Yorkshire BD16 1RN |
Secretary Name | Dorothy Leavy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Partridge Close Morley Leeds West Yorkshire LS27 8EP |
Director Name | Audrey Leavy |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(3 weeks after company formation) |
Appointment Duration | 1 day (resigned 09 February 2000) |
Role | Clerical |
Correspondence Address | 23 Hare Farm Avenue Leeds West Yorkshire LS12 5QB |
Secretary Name | Audrey Leavy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 December 2000) |
Role | Clerical |
Correspondence Address | 23 Hare Farm Avenue Leeds West Yorkshire LS12 5QB |
Secretary Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
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 |
14 August 2004 | Dissolved (1 page) |
---|---|
14 May 2004 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 January 2004 | Liquidators statement of receipts and payments (5 pages) |
14 July 2003 | Liquidators statement of receipts and payments (5 pages) |
15 January 2003 | Liquidators statement of receipts and payments (5 pages) |
25 July 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: reserva house millshaw park trading estate leeds west yorkshire LS11 0HS (1 page) |
27 June 2001 | Statement of affairs (6 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Appointment of a voluntary liquidator (2 pages) |
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | Return made up to 18/01/01; full list of members
|
5 May 2000 | Registered office changed on 05/05/00 from: 27 partridge close morley leeds west yorkshire LS27 8EP (1 page) |
22 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Director resigned (1 page) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New secretary appointed;new director appointed (2 pages) |
23 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Incorporation (17 pages) |