Adel
Leeds
West Yorkshire
LS16 7PH
Director Name | Mrs Nancy Taylor |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1991(24 years, 12 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 553 Otley Road Adel Leeds West Yorkshire LS16 7PH |
Secretary Name | Mrs Nancy Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1991(24 years, 12 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 553 Otley Road Adel Leeds West Yorkshire LS16 7PH |
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 1989 (34 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 October 1999 | Dissolved (1 page) |
---|---|
23 July 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
23 July 1999 | Liquidators statement of receipts and payments (5 pages) |
20 April 1999 | Receiver ceasing to act (1 page) |
12 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
12 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
6 January 1999 | Liquidators statement of receipts and payments (5 pages) |
17 November 1998 | Receiver's abstract of receipts and payments (4 pages) |
10 June 1998 | Liquidators statement of receipts and payments (5 pages) |
8 December 1997 | Liquidators statement of receipts and payments (5 pages) |
2 October 1997 | Receiver's abstract of receipts and payments (4 pages) |
18 June 1997 | Liquidators statement of receipts and payments (5 pages) |
13 December 1996 | Liquidators statement of receipts and payments (5 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: 380 meanwood rd leeds 7 (1 page) |
2 October 1996 | Receiver's abstract of receipts and payments (4 pages) |
7 June 1996 | Liquidators statement of receipts and payments (5 pages) |
13 December 1995 | Liquidators statement of receipts and payments (6 pages) |
18 October 1995 | Receiver's abstract of receipts and payments (8 pages) |
14 June 1995 | Liquidators statement of receipts and payments (6 pages) |