Staincross
Barnsley
South Yorkshire
S75 6JT
Director Name | Mr Howard John Willis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1990(27 years, 2 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Solicitor |
Correspondence Address | Dogley Cottage 12 Penistone Road Fenay Bridge Huddersfield West Yorkshire HD8 0LF |
Director Name | Mr Robert Ian Willis |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1990(27 years, 2 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Correspondence Address | Jasmine Cottage Doncaster Road Barnburgh Doncaster South Yorkshire DN5 7EG |
Secretary Name | Mrs Joan Crofts |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1990(27 years, 2 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Correspondence Address | 38 Limes Avenue Mapplewell Barnsley South Yorkshire S75 6JP |
Director Name | Mr George Robert Thomas Willis |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1990(27 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 July 1991) |
Role | Company Director |
Correspondence Address | Greenways 19 Rectory Lane Emley Huddersfield West Yorkshire HD8 9RR |
Registered Address | St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 12 May 1990 (33 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 13 May |
20 September 2000 | Dissolved (1 page) |
---|---|
20 June 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 April 2000 | Liquidators statement of receipts and payments (5 pages) |
20 October 1999 | Liquidators statement of receipts and payments (5 pages) |
21 April 1999 | Liquidators statement of receipts and payments (5 pages) |
25 January 1999 | Appointment of a voluntary liquidator (1 page) |
22 January 1999 | Resignation of a liquidator (1 page) |
22 October 1998 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Liquidators statement of receipts and payments (5 pages) |
6 May 1997 | Liquidators statement of receipts and payments (5 pages) |
30 October 1996 | Liquidators statement of receipts and payments (4 pages) |
8 May 1996 | Liquidators statement of receipts and payments (5 pages) |
6 February 1996 | Secretary of states release (1 page) |
31 January 1996 | Notice of vacation of office of voluntary liquidator (1 page) |
2 November 1995 | Liquidators statement of receipts and payments (10 pages) |
25 May 1995 | Liquidators statement of receipts and payments (10 pages) |