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 | 21 July 2004(same day as company formation) |
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 | 21 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside View 93 Hough Top Pudsey Leeds West Yorkshire LS13 4QN |
Director Name | Timothy Russell Price |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2004(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 April 2006) |
Role | Builder |
Correspondence Address | 70 Marple Road Charlesworth Glossop Derbyshire SK13 5DE |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | New director appointed (1 page) |
21 July 2004 | Incorporation (10 pages) |