Bickerton
West Yorkshire
LS22 5JW
Director Name | Hilda Chadwick Townsend |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(77 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 10 March 1998) |
Role | Steel Stockholder |
Correspondence Address | 33 Fieldhead Drive Barwick In Elmet Leeds West Yorkshire LS15 4EE |
Director Name | John Herbert Townsend |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(77 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 10 March 1998) |
Role | Steel Stockholder (Retired) |
Correspondence Address | 33 Fieldhead Drive Barwick In Elmet Leeds West Yorkshire LS15 4EE |
Secretary Name | Hilda Chadwick Townsend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(77 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 10 March 1998) |
Role | Company Director |
Correspondence Address | 33 Fieldhead Drive Barwick In Elmet Leeds West Yorkshire LS15 4EE |
Director Name | Jane Alison Zoe Townsend |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(77 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 1995) |
Role | Steel Stockholder |
Correspondence Address | 2 Pinfold Close Bickerton Wetherby West Yorkshire LS22 5JW |
Registered Address | Arthur Anderson St. Pauls House Park Square Leeds LS1 2PJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
10 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 May 1997 | Receiver ceasing to act (1 page) |
14 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
6 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
20 February 1996 | Administrative Receiver's report (11 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: vulcan foundry haigh park road leeds LS10 1RX (1 page) |
16 October 1995 | Appointment of receiver/manager (2 pages) |
11 October 1995 | Director resigned (4 pages) |