Chelsfield
Orpington
Kent
BR5 4EZ
Director Name | Mr John Alan Young |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1991(51 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 June 1998) |
Role | Stationer |
Correspondence Address | 44 Reigate Road Reigate Surrey RH2 0QN |
Director Name | Mr Martin William James Young |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1991(51 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 June 1998) |
Role | Stationers |
Country of Residence | United Kingdom |
Correspondence Address | The White House Toys Hill Westerham Kent TN16 1QG |
Secretary Name | Mr John Alan Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1991(51 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 June 1998) |
Role | Company Director |
Correspondence Address | 44 Reigate Road Reigate Surrey RH2 0QN |
Director Name | William Chalmers Young |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 1992) |
Role | Stationer |
Correspondence Address | Rushpond Cottage School Lane Winfrith Newburgh Dorset DT2 8JX |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
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 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
23 October 1997 | Receiver's abstract of receipts and payments (4 pages) |
8 October 1997 | Receiver ceasing to act (1 page) |
31 December 1996 | Receiver's abstract of receipts and payments (4 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: coopers & lybrand albion court 5 albion place leeds LS1 6JP (1 page) |
8 January 1996 | Receiver's abstract of receipts and payments (4 pages) |