Huby
Leeds
West Yorkshire
LS17 0BW
Director Name | Keith Raymond Bidgood |
---|---|
Date of Birth | June 1926 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1991(60 years after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 65 Devonshire Avenue Leeds West Yorkshire LS8 1AU |
Director Name | Mr Ronald Alan Bidgood |
---|---|
Date of Birth | August 1923 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1991(60 years after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 4 West Hill Avenue Leeds West Yorkshire LS7 3QH |
Secretary Name | Mr Ronald Alan Bidgood |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1991(60 years after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 4 West Hill Avenue Leeds West Yorkshire LS7 3QH |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
27 August 1999 | Dissolved (1 page) |
---|---|
27 August 1999 | Dissolved (1 page) |
27 May 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 May 1999 | Liquidators statement of receipts and payments (5 pages) |
27 May 1999 | Liquidators' statement of receipts and payments (5 pages) |
27 May 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 May 1999 | Liquidators' statement of receipts and payments (5 pages) |
21 April 1999 | Liquidators statement of receipts and payments (5 pages) |
21 April 1999 | Liquidators' statement of receipts and payments (5 pages) |
21 April 1999 | Liquidators' statement of receipts and payments (5 pages) |
21 October 1998 | Liquidators statement of receipts and payments (5 pages) |
21 October 1998 | Liquidators' statement of receipts and payments (5 pages) |
21 October 1998 | Liquidators' statement of receipts and payments (5 pages) |
14 May 1998 | Liquidators statement of receipts and payments (5 pages) |
14 May 1998 | Liquidators' statement of receipts and payments (5 pages) |
14 May 1998 | Liquidators' statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators' statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators' statement of receipts and payments (5 pages) |
3 June 1997 | Liquidators statement of receipts and payments (5 pages) |
3 June 1997 | Liquidators' statement of receipts and payments (5 pages) |
3 June 1997 | Liquidators' statement of receipts and payments (5 pages) |
23 December 1996 | Liquidators statement of receipts and payments (5 pages) |
23 December 1996 | Liquidators' statement of receipts and payments (5 pages) |
23 December 1996 | Liquidators' statement of receipts and payments (5 pages) |
14 June 1996 | Liquidators statement of receipts and payments (5 pages) |
14 June 1996 | Liquidators' statement of receipts and payments (5 pages) |
14 June 1996 | Liquidators' statement of receipts and payments (5 pages) |
4 May 1995 | Liquidators statement of receipts and payments (6 pages) |
4 May 1995 | Liquidators' statement of receipts and payments (6 pages) |
4 May 1995 | Liquidators' statement of receipts and payments (5 pages) |
17 July 1973 | Allotment of shares (2 pages) |
17 July 1973 | Allotment of shares (2 pages) |
9 December 1931 | Incorporation (23 pages) |
9 December 1931 | Incorporation (23 pages) |