Whitkirk
Leeds
West Yorkshire
LS15 7SH
Director Name | Jeffrey Keith Coupar |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Electrical Contractor |
Correspondence Address | 5 Mayfield Road Whitkirk Leeds West Yorkshire LS15 7SH |
Secretary Name | Debra Coupar |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Mayfield Road Whitkirk Leeds West Yorkshire LS15 7SH |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 November 1999 | Dissolved (1 page) |
---|---|
26 August 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 August 1999 | Liquidators statement of receipts and payments (5 pages) |
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
27 January 1999 | Liquidators statement of receipts and payments (5 pages) |
14 August 1998 | Liquidators statement of receipts and payments (5 pages) |
4 February 1998 | Liquidators statement of receipts and payments (5 pages) |
7 July 1997 | Liquidators statement of receipts and payments (5 pages) |
10 January 1997 | Liquidators statement of receipts and payments (5 pages) |
15 July 1996 | Liquidators statement of receipts and payments (5 pages) |
12 January 1996 | Liquidators statement of receipts and payments (5 pages) |