Collingham
Leeds
West Yorkshire
LS22 5JP
Secretary Name | Mrs Catherine Shields |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU |
Secretary Name | Daniel Raphael Rivlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Northgate Lane, Linton Wetherby West Yorkshire LS22 4HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2009 | Application for striking-off (1 page) |
22 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
7 September 2007 | Return made up to 24/07/07; full list of members (3 pages) |
3 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
18 October 2006 | Return made up to 24/07/06; full list of members (7 pages) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
5 October 2005 | Secretary's particulars changed (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 8 st pauls street leeds LS1 2LE (1 page) |
25 August 2005 | Return made up to 24/07/05; full list of members
|
30 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
29 September 2004 | Secretary's particulars changed (2 pages) |
23 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Return made up to 24/07/04; full list of members
|
25 March 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
11 December 2003 | Ad 23/12/02--------- £ si 299@1 (2 pages) |
22 August 2003 | Return made up to 24/07/03; full list of members
|
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Incorporation (17 pages) |