Husthwaite
York
Yorkshire
YO6 3SE
Secretary Name | Henry Christopher Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Lodge Farm Husthwaite York North Yorkshire YO6 3SE |
Director Name | Frederick Wood |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 March 1994) |
Role | Carpet Trader |
Correspondence Address | 11 Balbec Avenue Leeds West Yorkshire LS6 2BD |
Registered Address | C/O Revell Ward Horton Airedale House 77 Albion Street Leeds LS1 5HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
8 August 1997 | Dissolved (1 page) |
---|---|
8 May 1997 | Liquidators statement of receipts and payments (9 pages) |
8 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 1996 | Liquidators statement of receipts and payments (5 pages) |
31 May 1996 | Liquidators statement of receipts and payments (5 pages) |
27 November 1995 | Liquidators statement of receipts and payments (10 pages) |
5 June 1995 | Liquidators statement of receipts and payments (10 pages) |