Moortown
Leeds
West Yorkshire
LS17 5LG
Secretary Name | Sarah Bean |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 36 Alderton Bank Moortown Leeds West Yorkshire LS17 5LG |
Secretary Name | Sarah Bean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 36 Alderton Bank Moortown Leeds West Yorkshire LS17 5LG |
Secretary Name | Philip Ian Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Cheviot Close Buckskin Basingstoke Hampshire RG22 5AE |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 March 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 December 2007 | Liquidators statement of receipts and payments (5 pages) |
27 June 2007 | Liquidators statement of receipts and payments (5 pages) |
1 December 2006 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page) |
24 November 2005 | Appointment of a voluntary liquidator (1 page) |
24 November 2005 | Resolutions
|
24 November 2005 | Statement of affairs (13 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: unit 3B airedale industrial estate, kitson road leeds LS10 1NT (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: shalford dairy wasing estate aldermaston reading berkshire RG7 4NB (1 page) |
11 July 2005 | Particulars of mortgage/charge (5 pages) |
5 July 2005 | New secretary appointed (4 pages) |
5 July 2005 | New secretary appointed (1 page) |
18 April 2005 | Secretary resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 15 ryeish green cottages hyde end lane spencers wood, reading berks RG7 1ET (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |