Ilkley
West Yorkshire
LS29 8EG
Director Name | Peter Stuart Shoesmith |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1991(18 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | The Pightle Beverley Road Blacko Nelson Lancs Bb9 |
Director Name | Keith Jack Stancombe |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1991(18 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 78 Gainsborough Avenue Burnley Lancashire BB11 2PD |
Secretary Name | Peter Stuart Shoesmith |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1991(18 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | The Pightle Beverley Road Blacko Nelson Lancs Bb9 |
Registered Address | C/O Geoffrey Martin And Company 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1991 (32 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
26 May 1997 | Dissolved (1 page) |
---|---|
26 February 1997 | Liquidators statement of receipts and payments (5 pages) |
26 February 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 January 1997 | Liquidators statement of receipts and payments (5 pages) |
15 July 1996 | Liquidators statement of receipts and payments (5 pages) |
18 January 1996 | Liquidators statement of receipts and payments (5 pages) |