Gwennap Churchtown
South Cornwall
TR16 6BD
Secretary Name | Mr Nicholas Geoffrey Moulsdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1993(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 10 February 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Castley Lane Castley Otley North Yorkshire LS21 2PY |
Director Name | Mr Melvyn Stuart Levi |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wike Ridge House 3 Wike Ridge Gardens Leeds Yorkshire LS17 9NJ |
Director Name | Mrs Phillippa Schiffeldrin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 The Fairway Leeds West Yorkshire LS17 7PD |
Secretary Name | Mrs Phillippa Schiffeldrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 The Fairway Leeds West Yorkshire LS17 7PD |
Director Name | David Selwyn Serr |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(17 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | Flat 7 Fairfield Court 618-620 Harrogate Road Leeds West Yorkshire LS17 8UA |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 24 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 24 March |
10 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
13 June 1997 | Receiver's abstract of receipts and payments (4 pages) |
13 June 1997 | Receiver ceasing to act (1 page) |
14 February 1997 | Receiver's abstract of receipts and payments (4 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: coopers & lybrand albion court 5 albion place leeds west yorkshire LS1 6JP (1 page) |
25 April 1996 | Administrative Receiver's report (5 pages) |
15 January 1996 | Appointment of receiver/manager (1 page) |
30 March 1994 | Return made up to 31/12/93; full list of members
|