44 Ibbetson Oval
Churchwell Leeds
West Yorkshire
LS27 7RY
Director Name | Henry Phillips |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1993(1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 April 1998) |
Role | Company Director |
Correspondence Address | Laburnum House 44 Ibbetson Oval Churwell Morley Leeds LS27 7RY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 372 Old Street London EC1V 9LT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
16 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 November 1997 | Application for striking-off (1 page) |
29 April 1997 | Accounts for a small company made up to 31 October 1995 (5 pages) |
29 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
18 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
2 May 1996 | Return made up to 05/10/94; full list of members (6 pages) |
2 May 1996 | Return made up to 05/10/95; full list of members (6 pages) |