Avenue Chapel Allerton
Leeds
LS16 5JZ
Director Name | Gareth Preece |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2001(same day as company formation) |
Role | Pragrammer |
Correspondence Address | 15 Elmete Grove Roundhay Leeds LS8 2JY |
Director Name | Andrew Walker |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2001(same day as company formation) |
Role | Artist |
Correspondence Address | 27 Bruntcliffe Drive Morley Leeds LS27 0NF |
Secretary Name | Andrew Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2001(same day as company formation) |
Role | Artist |
Correspondence Address | 27 Bruntcliffe Drive Morley Leeds LS27 0NF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Begbies Traynor Elliott House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 May 2005 | Dissolved (1 page) |
---|---|
8 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
14 November 2003 | Appointment of a voluntary liquidator (1 page) |
14 November 2003 | Statement of affairs (7 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
30 October 2003 | Resolutions
|
30 October 2003 | Appointment of a voluntary liquidator (1 page) |
6 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 October 2002 | Return made up to 04/10/02; full list of members
|
28 January 2002 | Ad 04/10/01--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
4 October 2001 | Incorporation (16 pages) |