Rothwell
Leeds
West Yorkshire
LS26 0PZ
Secretary Name | Melvyn Abson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(29 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Lay Garth Green Rothwell Leeds West Yorkshire LS26 0PZ |
Director Name | Charles Rodger Beighton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1992(30 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Sales Director |
Correspondence Address | 416a Denby Dale Road East Durkar Wakefield West Yorkshire WF4 3NB |
Director Name | Mr Michael Richard Spurr |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1992(30 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Purchasing Director |
Correspondence Address | Casa Del Monte 12 Hall Cliffe Road Horbury Wakefield West Yorkshire WF4 6BX |
Director Name | William Horsnell |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(29 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 5 Broomhey Avenue Emley Huddersfield West Yorkshire HD8 9GA |
Registered Address | Revell Ward Horton Norwich Union House 26 High Street Huddersfield HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 February 2000 | Dissolved (1 page) |
---|---|
11 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 November 1999 | Liquidators statement of receipts and payments (5 pages) |
16 September 1999 | Liquidators statement of receipts and payments (5 pages) |
3 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
2 March 1999 | Receiver ceasing to act (1 page) |
17 September 1998 | Resolutions
|
17 September 1998 | Appointment of a voluntary liquidator (1 page) |
17 September 1998 | Statement of affairs (11 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 1ST floor unit 2 calder vale road wakefield west yorks W51 5PE (1 page) |
6 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
4 October 1996 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
29 July 1996 | Administrative Receiver's report (6 pages) |
15 April 1996 | Appointment of receiver/manager (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: the bank 2 highfield road horbury, wakefield, west yorkshire WF4 5LU (1 page) |