Leppington
Malton
North Yorkshire
YO17 9RL
Director Name | Mr Nigel John Forsyth |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1992(26 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | Mill House Ebberston Scarborough North Yorkshire YO13 9ND |
Secretary Name | Mr Malcolm Bruce Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1992(26 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oriel Close Scarborough North Yorkshire YO11 2TE |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 December 2000 | Dissolved (1 page) |
---|---|
6 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2000 | Liquidators statement of receipts and payments (6 pages) |
13 October 1999 | Liquidators statement of receipts and payments (6 pages) |
28 April 1999 | Liquidators statement of receipts and payments (6 pages) |
13 October 1998 | Liquidators statement of receipts and payments (6 pages) |
13 October 1997 | Liquidators statement of receipts and payments (6 pages) |
10 April 1997 | Liquidators statement of receipts and payments (6 pages) |
20 November 1996 | Liquidators statement of receipts and payments (6 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: albion ccourt 5 albion place leeds LS1 6JP (1 page) |
23 May 1996 | Certificate of specific penalty (2 pages) |
23 May 1996 | Certificate of specific penalty (2 pages) |
10 April 1996 | Liquidators statement of receipts and payments (6 pages) |
11 October 1995 | Liquidators statement of receipts and payments (12 pages) |
1 June 1995 | Liquidators statement of receipts and payments (12 pages) |