Weeton
Leeds
West Yorkshire
LS17 0AY
Secretary Name | Dr Eric Moris |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1992(16 years, 12 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Medical Practitioner |
Correspondence Address | 35 Camden Mews London NW1 9BY |
Director Name | Mr Simon Christopher Muris |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 July 1992) |
Role | Designer Goldsmith |
Correspondence Address | Harewood Cottage Main Street Weeton Leeds West Yorkshire LS17 0AY |
Secretary Name | Mrs Caroline Jane Muris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | Harewood Cottage Main Street Weeton Leeds West Yorkshire LS17 0AY |
Registered Address | Park House Park Square West Leeds LS1 2PS |
---|---|
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 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 April 1998 | Dissolved (1 page) |
---|---|
13 January 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 January 1998 | Liquidators statement of receipts and payments (5 pages) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
16 July 1996 | Liquidators statement of receipts and payments (5 pages) |
17 January 1996 | Liquidators statement of receipts and payments (5 pages) |