Whinmoor
Leeds
West Yorkshire
LS14 1NR
Secretary Name | Linda Halliday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 February 2004) |
Role | Accountant |
Correspondence Address | 21 Middridge Road Langley Park Durham DH7 9FH |
Director Name | Mrs Maureen Foers |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carr House Farm East Carr Road Saltshouse Road Hull East Yorkshire HU8 9LP |
Director Name | Michael Foers |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Carr House Farm East Carr Road Hull East Yorkshire HU8 9LP |
Secretary Name | Mr Simon Aaron Mark Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Red Hall Chase Whinmoor Leeds West Yorkshire LS14 1NR |
Registered Address | 49 Front Street Langley Park Durham DH7 9XB |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Langley Park |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2003 | Return made up to 11/07/03; full list of members (6 pages) |
8 September 2003 | Application for striking-off (1 page) |
11 November 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: durban house 876-878 beverley road kingston upon hull east yorkshire HU6 7DQ (1 page) |
5 September 2002 | Director resigned (1 page) |
29 May 2002 | Total exemption full accounts made up to 31 July 2001 (4 pages) |
30 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: north churchside 79 po box hull north humberside HU1 2EE (1 page) |
11 July 2000 | Incorporation (19 pages) |