London
EC3V 9EA
Director Name | Audrey Violet Gertrude Perkin |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1992(91 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | Beech Meadow 21 Creskeld Drive Bramhope Leeds West Yorkshire LS16 9EJ |
Director Name | Dr George David Perkin |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1992(91 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Neurological Consultant |
Correspondence Address | 29 Dalmore Road West Dulwich London SE21 8HD |
Director Name | David Andrew Sykes |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1992(91 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | Roskogel 24 Crowlees Road Mirfield West Yorkshire WF14 9PJ |
Secretary Name | Mr Albert Charles Rattenbury |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1992(91 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 125 West End Drive Horsforth Leeds W Yorks LS18 5JX |
Director Name | Mr Alan Spencer Perkin |
---|---|
Date of Birth | April 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(91 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | 21 Creskeld Drive Leeds LS16 9EJ |
Registered Address | Yorkshire House Greek Street Leeds LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 June 2001 | Dissolved (1 page) |
---|---|
8 March 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 January 2001 | Liquidators statement of receipts and payments (5 pages) |
19 July 2000 | Liquidators statement of receipts and payments (5 pages) |
25 January 2000 | Liquidators statement of receipts and payments (5 pages) |
22 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 January 1999 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Liquidators statement of receipts and payments (9 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: junction works coleman street whitehall road leeds LS12 1AY (1 page) |
16 July 1997 | Resolutions
|
16 July 1997 | Declaration of solvency (3 pages) |
16 July 1997 | Appointment of a voluntary liquidator (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 1996 | Return made up to 15/12/96; full list of members (6 pages) |
10 October 1996 | Full accounts made up to 30 June 1996 (8 pages) |
8 January 1996 | Return made up to 15/12/95; full list of members (8 pages) |
2 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |