Leeds
West Yorkshire
LS7 4AD
Secretary Name | Gemma Elizabeth Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 01 January 2010) |
Role | Company Director |
Correspondence Address | 5 Creswell Lane Staincliffe Dewsbury West Yorkshire WF13 4PH |
Secretary Name | Miss Sarah Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Brandon Way Crescent Leeds West Yorkshire LS7 4AD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 6b Old Market Place Altrincham Cheshire WA14 4NP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
1 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 October 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 July 2009 | Liquidators statement of receipts and payments to 23 June 2009 (5 pages) |
23 July 2009 | Liquidators statement of receipts and payments to 23 June 2009 (5 pages) |
23 July 2009 | Liquidators' statement of receipts and payments to 23 June 2009 (5 pages) |
23 July 2009 | Liquidators' statement of receipts and payments to 23 June 2009 (5 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 10 kentmere road timperley altrincham cheshire WA15 7LW (1 page) |
27 June 2008 | Resolutions
|
27 June 2008 | Resolutions
|
27 June 2008 | Statement of affairs with form 4.19 (8 pages) |
27 June 2008 | Statement of affairs with form 4.19 (8 pages) |
27 June 2008 | Appointment of a voluntary liquidator (1 page) |
27 June 2008 | Appointment of a voluntary liquidator (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from unit 6 keld close barker business park melmersby ripon north yorkshire HG4 5NB (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from unit 6 keld close barker business park melmersby ripon north yorkshire HG4 5NB (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 23 brandon way crescent leeds LS7 4AD (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 23 brandon way crescent leeds LS7 4AD (1 page) |
16 April 2007 | Incorporation (16 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |