Linton
Wetherby
West Yorkshire
LS22 4HT
Secretary Name | Mr Christopher David Hume |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1996(20 years, 9 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | The Rookery Halton East Skipton North Yorkshire BD23 6EH |
Director Name | Mrs Olga Mary Scott |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | 7 Main Street Linton Wetherby West Yorkshire LS22 4HT |
Director Name | Mr Stephen John Ward |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 September 1996) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Woodcross End Morley Leeds West Yorkshire LS27 9HZ |
Secretary Name | Mrs Olga Mary Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | 7 Main Street Linton Wetherby West Yorkshire LS22 4HT |
Secretary Name | Mr Peter Hayton Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 7 Main Street Linton Wetherby West Yorkshire LS22 4HT |
Registered Address | C/O Yorkshire House Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 July 2000 | Dissolved (1 page) |
---|---|
25 April 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 March 2000 | Liquidators statement of receipts and payments (5 pages) |
15 September 1999 | Liquidators statement of receipts and payments (5 pages) |
16 March 1999 | Liquidators statement of receipts and payments (5 pages) |
10 September 1998 | Liquidators statement of receipts and payments (5 pages) |
11 March 1998 | Liquidators statement of receipts and payments (5 pages) |
18 September 1997 | Liquidators statement of receipts and payments (5 pages) |
17 September 1996 | Appointment of a voluntary liquidator (1 page) |
17 September 1996 | Secretary resigned (2 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Director resigned (1 page) |
17 September 1996 | New secretary appointed (1 page) |
17 September 1996 | Declaration of solvency (3 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: grape st leeds 10 (1 page) |
23 April 1996 | Company name changed bryden engineering LIMITED\certificate issued on 24/04/96 (2 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 November 1995 | Return made up to 31/10/95; no change of members (8 pages) |
31 October 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |