Morley
Leeds
West Yorkshire
LS27 0RP
Director Name | Philip Davison |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Frensham Avenue Morley Leeds West Yorkshire LS27 0RP |
Director Name | Damian McLean |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Watson Street Morley Leeds West Yorkshire LS27 0JU |
Secretary Name | Katie Louise Chippendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 25 February 2009) |
Role | Company Director |
Correspondence Address | 65 Bruntcliffe Lane Morley West Yorkshire LS27 9LP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 35 Waters Edge Business Park Mowden Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
29 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2010 | Final Gazette dissolved following liquidation (1 page) |
29 September 2010 | Notice of move from Administration to Dissolution (12 pages) |
29 September 2010 | Notice of move from Administration to Dissolution on 21 September 2010 (12 pages) |
1 February 2010 | Administrator's progress report to 25 January 2010 (13 pages) |
1 February 2010 | Administrator's progress report to 25 January 2010 (13 pages) |
17 September 2009 | Administrator's progress report to 5 September 2009 (13 pages) |
17 September 2009 | Administrator's progress report to 5 September 2009 (13 pages) |
17 September 2009 | Administrator's progress report to 5 September 2009 (13 pages) |
17 April 2009 | Statement of administrator's proposal (36 pages) |
17 April 2009 | Statement of administrator's proposal (36 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from unit 4A treefield industrial estate gelderd road leeds west yorkshire LS27 7JU (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from unit 4A treefield industrial estate gelderd road leeds west yorkshire LS27 7JU (1 page) |
16 March 2009 | Appointment of an administrator (1 page) |
16 March 2009 | Appointment of an administrator (1 page) |
27 February 2009 | Appointment terminated secretary katie chippendale (1 page) |
27 February 2009 | Appointment Terminated Secretary katie chippendale (1 page) |
18 February 2009 | Appointment Terminate, Director Philip Duncan Leslie Davison Logged Form (1 page) |
18 February 2009 | Appointment terminate, director philip duncan leslie davison logged form (1 page) |
17 February 2009 | Appointment terminated director philip davison (1 page) |
17 February 2009 | Appointment Terminated Director philip davison (1 page) |
1 October 2008 | Director appointed darran craig bromley (2 pages) |
1 October 2008 | Director appointed darran craig bromley (2 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 July 2008 | Secretary appointed katie louise chippendale (2 pages) |
10 July 2008 | Secretary appointed katie louise chippendale (2 pages) |
10 July 2008 | Appointment Terminated Director damian mclean (1 page) |
10 July 2008 | Appointment terminated director damian mclean (1 page) |
6 June 2008 | Director appointed damian mclean (1 page) |
6 June 2008 | Director appointed damian mclean (1 page) |
22 May 2008 | Director appointed philip davison (1 page) |
22 May 2008 | Director appointed philip davison (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
22 May 2008 | Appointment Terminated Director york place company nominees LIMITED (1 page) |
22 May 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
19 May 2008 | Incorporation (13 pages) |
19 May 2008 | Incorporation (13 pages) |