Richmond
Surrey
TW10 6HF
Director Name | Roy Edgar Buckle |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Director/Company Secretary |
Correspondence Address | 22 West Park Grove Roundhay Leeds West Yorkshire LS8 2DY |
Director Name | David John Corbally |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 12 Ringwood Gardens Wellington Hill Leeds West Yorkshire LS14 1AW |
Director Name | Trevor Hainsworth |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 12 Laurel Hill View Colton Leeds West Yorkshire LS15 9EN |
Director Name | John Wilton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 59 Wharfedale Rise Tingley Wakefield West Yorkshire WF3 1BA |
Secretary Name | Roy Edgar Buckle |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 22 West Park Grove Roundhay Leeds West Yorkshire LS8 2DY |
Director Name | Mr Wilfred Hobson |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gap Farm Moorhouse Doncaster South Yorkshire DN6 7HA |
Director Name | Rosemary Kathleen Cox |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 35 East Sheen Avenue London SW14 8AR |
Director Name | Derrick Atack |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | 72 Eaton Hill Leeds West Yorkshire LS16 6SE |
Director Name | Annabelle Mary Curtis |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 1992) |
Role | Company Director |
Correspondence Address | Walton House 321 Walton Road Walton On The Naze Essex CO14 8LR |
Director Name | Kenneth Lawson |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1992) |
Role | Managing Director |
Correspondence Address | 18 Mill Dam Clifford Wetherby West Yorkshire LS23 6EZ |
Director Name | Mr Geoffrey Claude Nichols |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 August 1992) |
Role | Director/Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Mossville Cokes Lane Chalfont St Giles Buckinghamshire HP8 4TQ |
Director Name | William John Akeroyd Smith |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 1992) |
Role | Company Director |
Correspondence Address | Washburn Cottage Leathley Otley West Yorkshire LS21 2JY |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (30 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 1994 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 December |
27 February 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
9 October 1997 | Dissolved (1 page) |
9 July 1997 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 January 1997 | Liquidators statement of receipts and payments (5 pages) |
2 August 1996 | Liquidators statement of receipts and payments (6 pages) |
19 January 1996 | Liquidators statement of receipts and payments (5 pages) |
5 September 1995 | Receiver ceasing to act (2 pages) |
26 July 1995 | Liquidators statement of receipts and payments (4 pages) |
30 March 1995 | Receiver's abstract of receipts and payments (4 pages) |