Gomersal
Cleckheaton
West Yorkshire
BD19 4LD
Director Name | John Richard Waugh |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1991(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 June 1998) |
Role | Manager |
Correspondence Address | 107 Hall Park Avenue Horsforth Leeds West Yorkshire LS18 5LU |
Secretary Name | Constance Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1991(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 June 1998) |
Role | Company Director |
Correspondence Address | 4 Dewsbury Road Gomersal Cleckheaton West Yorkshire BD19 4LD |
Registered Address | 46 Park Place Leeds West Yorkshire LS1 2SY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
30 December 1997 | Application for striking-off (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: old leeds, steel works sidings, pepper road, leeds LS10 2NL (1 page) |
13 December 1996 | Company name changed J. liversidge & son LIMITED\certificate issued on 13/12/96 (3 pages) |
2 December 1996 | Return made up to 05/11/96; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 December 1995 | Return made up to 05/11/95; no change of members (4 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |