Victoria Hepworth
Huddersfield
Director Name | Neville Hemsley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(25 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Haulier |
Correspondence Address | Green Acres Bedding Edge Lane Victoria Hepworth Huddersfield |
Secretary Name | Margaret Doris Hemsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(25 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Green Acres Bedding Edge Lane Victoria Hepworth Huddersfield |
Registered Address | 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 August 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
30 July 1999 | Dissolved (1 page) |
---|---|
30 April 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 April 1999 | Liquidators statement of receipts and payments (5 pages) |
26 March 1999 | Liquidators statement of receipts and payments (5 pages) |
29 September 1998 | Liquidators statement of receipts and payments (5 pages) |
26 September 1997 | Liquidators statement of receipts and payments (5 pages) |
27 May 1997 | Liquidators statement of receipts and payments (6 pages) |
11 April 1997 | Liquidators statement of receipts and payments (6 pages) |
6 November 1996 | Liquidators statement of receipts and payments (5 pages) |
7 May 1996 | Liquidators statement of receipts and payments (5 pages) |
13 October 1995 | Liquidators statement of receipts and payments (10 pages) |
10 April 1995 | Liquidators statement of receipts and payments (10 pages) |