Leeds
West Yorkshire
LS17 8TU
Director Name | Paul Anthony Lillywhite |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1991(32 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 34 Pasture Way Sherburn In Elmet Leeds West Yorkshire LS25 6LQ |
Director Name | Ronald Alec Lillywhite |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1991(32 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Shadwell Park Grove Leeds West Yorkshire LS17 8TU |
Secretary Name | Paul Anthony Lillywhite |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1991(32 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 34 Pasture Way Sherburn In Elmet Leeds West Yorkshire LS25 6LQ |
Registered Address | Messrs Sargent & Co 4 Wards End Halifax HX1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1991 (32 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
30 July 1997 | Dissolved (1 page) |
---|---|
30 April 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 June 1996 | Receiver ceasing to act (1 page) |
26 March 1996 | Resolutions
|
26 March 1996 | Appointment of a voluntary liquidator (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: c/o wilson pitts devonshire house 38 york place leeds LS1 2ED (1 page) |
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |