Leeds
West Yorkshire
LS6 4QG
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Moseley Wood Lane Leeds West Yorkshire LS16 7EP |
Director Name | Philip Paul Marcella |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(9 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | The Hunting Lodge Kennford Exeter Devon EX6 7UP |
Secretary Name | Philip Paul Marcella |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(9 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | The Hunting Lodge Kennford Exeter Devon EX6 7UP |
Director Name | Mr Jeffrey John Adams |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Admin Director |
Country of Residence | England |
Correspondence Address | 20 Highfield Terrace Pudsey West Yorkshire LS28 7NZ |
Secretary Name | Mr Jeffrey John Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Admin Director |
Country of Residence | England |
Correspondence Address | 20 Highfield Terrace Pudsey West Yorkshire LS28 7NZ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 4 Royal Mint Court London EC3N 4HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2003 | Return made up to 27/06/03; full list of members (7 pages) |
19 August 2003 | New secretary appointed;new director appointed (1 page) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: kirfields kirk lane, yeadon leeds west yorkshire LS19 7LX (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: kerry house kerry street horsforth west yorkshire LS18 4AW (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
27 June 2002 | Incorporation (16 pages) |