Scarcroft
Leeds
West Yorkshire
LS14 3DU
Director Name | Raymond Cook |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(56 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Printer |
Correspondence Address | 2 Scarcroft Court Scarcroft Leeds West Yorkshire LS14 3DU |
Director Name | John Ashley Lee |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(56 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Printer |
Correspondence Address | 1 Trafalgar Road Harrogate North Yorkshire HG1 1HW |
Director Name | Steven John Kaye |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 1993) |
Role | Printer |
Correspondence Address | 10 Green Hill Way Bramley Leeds West Yorkshire LS13 4LB |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 1992 (31 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
26 June 1996 | Dissolved (1 page) |
---|---|
26 March 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 March 1996 | Liquidators statement of receipts and payments (10 pages) |
28 February 1996 | Liquidators statement of receipts and payments (6 pages) |
22 August 1995 | Liquidators statement of receipts and payments (10 pages) |