Roundhay
Leeds
West Yorkshire
LS8 2EX
Secretary Name | Mrs Sheila Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1991(30 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 9 Lyndhurst View Scholes Leeds West Yorkshire LS15 4AF |
Director Name | Mr John Lister |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(30 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 January 1992) |
Role | Representative |
Correspondence Address | 16 Cornwall Crescent Baildon Nr Shipley Bradford West Yorkshire |
Registered Address | Co Buchler Phillips Traynor St James House 28 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
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 ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 April 1998 | Dissolved (1 page) |
---|---|
20 January 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: monarch house 7 queen street leeds LS1 2TW (1 page) |
1 April 1997 | Resolutions
|
1 April 1997 | Declaration of solvency (3 pages) |
1 April 1997 | Appointment of a voluntary liquidator (1 page) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 July 1995 | Return made up to 13/07/95; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |