Rawtenstall
Rossendale
Lancashire
BB4 8TD
Director Name | Edward Boulder |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1991(53 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 17 Leadhall Crescent Harrogate N Yorkshire HG2 9NG |
Director Name | Vincent McMahon |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1991(53 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 47 The Drive Crossgates Leeds West Yorkshire LS15 8ER |
Secretary Name | Edward Boulder |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 1991(53 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 17 Leadhall Crescent Harrogate N Yorkshire HG2 9NG |
Director Name | David Ian Crocker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1992(54 years, 9 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 7 Windmill Lane Rothwell Leeds West Yorkshire LS26 0DN |
Director Name | Mr Noel Crocker |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 1992(54 years, 9 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 74 Stone Brig Lane Rothwell Leeds West Yorkshire LS26 0UE |
Director Name | Brian Crowther Armitage |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 August 1992) |
Role | Chartered Accountant |
Correspondence Address | 12 Congreve Way Bardsey Leeds West Yorkshire LS17 9BG |
Director Name | Dorothy Kirk |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Crickets Close 14 Millbeck Green Collingham Wetherby West Yorkshire LS22 5AF |
Director Name | Leonard John Edwy Kirk |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Crickets Close 14 Millbeck Green Collingham Wetherby West Yorkshire LS22 5AF |
Director Name | Mr Richard Andrew Kirk |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Lake View Court West Avenue Roundhay Leeds West Yorkshire LS8 2TX |
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 |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 November 1996 | Dissolved (1 page) |
---|---|
4 November 1996 | Receiver ceasing to act (2 pages) |
4 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 August 1996 | Liquidators statement of receipts and payments (5 pages) |
16 August 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 November 1995 | Receiver's abstract of receipts and payments (2 pages) |
14 November 1995 | Receiver's abstract of receipts and payments (2 pages) |
4 October 1995 | Liquidators statement of receipts and payments (6 pages) |