Thorner
Leeds
West Yorkshire
LS14 3DP
Director Name | Mr Hugh Alasdair Ferguson Johnson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1992(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | Windy Ridge Wighill Lane Walton West Yorkshire LS23 7BN |
Secretary Name | Mr Gerard Christopher Connolly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1992(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | Miry Carr Sandhills Thorner Leeds West Yorkshire LS14 3DP |
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 | 31 October 1990 (33 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2002 | Receiver ceasing to act (1 page) |
19 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
1 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
6 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
9 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
29 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
5 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
31 May 1995 | Receiver's abstract of receipts and payments (4 pages) |