Collingham
Wetherby
West Yorkshire
LS22 5BA
Director Name | Valerie Aspey Hayton Smith |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1992(20 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Lane Head House Church Lane Bardsey Leeds West Yorkshire LS17 9DS |
Director Name | Mrs Alexandra Jane Webster |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1992(20 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chartered Secretary |
Correspondence Address | The Old Coach House 23 Main Street Thorner Leeds West Yorkshire LS14 3DX |
Secretary Name | Valerie Aspey Hayton Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1992(20 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Lane Head House Church Lane Bardsey Leeds West Yorkshire LS17 9DS |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
28 February 1999 | Dissolved (1 page) |
---|---|
30 November 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
5 October 1998 | Liquidators statement of receipts and payments (5 pages) |
29 April 1998 | Liquidators statement of receipts and payments (8 pages) |
8 October 1997 | Liquidators statement of receipts and payments (5 pages) |
7 April 1997 | Liquidators statement of receipts and payments (5 pages) |
8 October 1996 | Liquidators statement of receipts and payments (5 pages) |
3 April 1996 | Liquidators statement of receipts and payments (6 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: park motors service station street lane leeds LS8 9DS (1 page) |
6 April 1995 | Declaration of solvency (6 pages) |
6 April 1995 | Appointment of a voluntary liquidator (2 pages) |
6 April 1995 | Resolutions
|
22 March 1995 | Return made up to 16/01/95; no change of members (6 pages) |
1 September 1971 | Incorporation (13 pages) |