Leeds
West Yorkshire
LS17 7PN
Director Name | Mr Michael David Michaelson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1996(53 years, 2 months after company formation) |
Appointment Duration | -3 years, 3 months (closed 20 July 1993) |
Role | Company Director |
Correspondence Address | 28 Wike Ridge Avenue Alwoodley Leeds West Yorkshire LS17 9NL |
Secretary Name | Peter Donald Brennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1996(53 years, 2 months after company formation) |
Appointment Duration | -3 years, 3 months (closed 20 July 1993) |
Role | Company Director |
Correspondence Address | Briar Cottage 8 Low Green Rawdon Leeds West Yorkshire LS19 6HB |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 June 1999 | Dissolved (1 page) |
---|---|
2 March 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
2 March 1999 | Liquidators statement of receipts and payments (7 pages) |
1 December 1998 | Liquidators statement of receipts and payments (5 pages) |
9 June 1998 | Liquidators statement of receipts and payments (5 pages) |
16 December 1997 | Liquidators statement of receipts and payments (5 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: 20 the exchange bradford (1 page) |
29 November 1996 | Resolutions
|
29 November 1996 | Appointment of a voluntary liquidator (1 page) |
29 November 1996 | Declaration of solvency (3 pages) |
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |